Search icon

UNIVERSAL THIN FILM LAB CORP.

Company Details

Name: UNIVERSAL THIN FILM LAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149498
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 232 N PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL THIN FILM LAB CORP 401K PROFIT SHARING PLAN AND TRU 2023 161529680 2024-06-10 UNIVERSAL THIN FILM LAB CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8455620601
Plan sponsor’s address 232 NORTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing DEBORAH MAHON
UNIVERSAL THIN FILM LAB CORP 401K PROFIT SHARING PLAN AND TRU 2022 161529680 2023-08-28 UNIVERSAL THIN FILM LAB CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8455620601
Plan sponsor’s address 232 NORTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing DEBORAH MAHON
UNIVERSAL THIN FILM LAB CORP 401K PROFIT SHARING PLAN AND TRU 2021 161529680 2022-07-11 UNIVERSAL THIN FILM LAB CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8455620601
Plan sponsor’s address 232 NORTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing DEBORAH MAHON
UNIVERSAL THIN FILM LAB CORP 401K PROFIT SHARING PLAN AND TRU 2020 161529680 2021-06-03 UNIVERSAL THIN FILM LAB CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8455620601
Plan sponsor’s address 232 NORTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing DEBORAH MAHON
UNIVERSAL THIN FILM LAB CORP 401K PROFIT SHARING PLAN AND TRU 2019 161529680 2020-07-13 UNIVERSAL THIN FILM LAB CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8455620601
Plan sponsor’s address 232 NORTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing DEBORAH MAHON
UNIVERSAL THIN FILM LAB CORP 401K PROFIT SHARING PLAN AND TRU 2018 161529680 2019-07-11 UNIVERSAL THIN FILM LAB CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8455620601
Plan sponsor’s address 232 NORTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing DEBORAH MAHON
UNIVERSAL THIN FILM LAB CORP 401K PROFIT SHARING PLAN AND TRU 2017 161529680 2018-06-18 UNIVERSAL THIN FILM LAB CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 339900
Sponsor’s telephone number 8455620601
Plan sponsor’s address 232 NORTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing VANITY ESCOTO
UNIVERSAL THIN FILM LAB CORP. PROFIT SHARING PLAN 2016 161529680 2017-05-17 UNIVERSAL THIN FILM LAB CORP. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 334610
Sponsor’s telephone number 8455620601
Plan sponsor’s address 232 NORTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing CARMELO COMITO
Role Employer/plan sponsor
Date 2017-05-17
Name of individual signing CARMELO COMITO
UNIVERSAL THIN FILM LAB CORP. DEFINED BENEFIT PENSION PLAN 2015 161529680 2017-05-16 UNIVERSAL THIN FILM LAB CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 334610
Sponsor’s telephone number 8455620601
Plan sponsor’s address 232 NORTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing CARMELO COMITO
Role Employer/plan sponsor
Date 2017-05-16
Name of individual signing CARMELO COMITO
UNIVERSAL THIN FILM LAB CORP. 401(K) PROFIT SHARING PLAN 2015 161529680 2016-10-07 UNIVERSAL THIN FILM LAB CORP. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 334610
Sponsor’s telephone number 8455620601
Plan sponsor’s address 232 NORTH PLANK ROAD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing CARMELO COMITO
Role Employer/plan sponsor
Date 2016-10-07
Name of individual signing CARMELO COMITO

Chief Executive Officer

Name Role Address
CARMELO C. COMITO Chief Executive Officer 232 N PLANK RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 N PLANK RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1999-06-15 2005-08-18 Address 232 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-06-15 2005-08-18 Address CARMELO C. COMITO, 232 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1999-06-15 2005-08-18 Address 232 NORTH PLANK ROAD, NEWBURGH, NY, 12250, USA (Type of address: Service of Process)
1997-06-03 1999-06-15 Address C/O CARMELO COMITO, 50 LAKE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613006196 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110706002484 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090603002127 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070629002241 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050818002086 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030528002407 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010606002119 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990615002402 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970603000604 1997-06-03 CERTIFICATE OF INCORPORATION 1997-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579778502 2021-02-19 0202 PPS 232 N Plank Rd # 1-4, Newburgh, NY, 12550-1775
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1775
Project Congressional District NY-18
Number of Employees 13
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150809.59
Forgiveness Paid Date 2021-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509101 Other Contract Actions 2005-10-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2147000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-25
Termination Date 2006-03-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name UNIVERSAL THIN FILM LAB CORP.
Role Plaintiff
Name AGERE SYSTEMS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State