Search icon

ULTRAFAB, INC.

Headquarter

Company Details

Name: ULTRAFAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1970 (55 years ago)
Entity Number: 233057
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 1050 Hook Road, Farmington, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ULTRAFAB, INC., FLORIDA F10000000192 FLORIDA
Headquarter of ULTRAFAB, INC., MINNESOTA 4aea1dc0-cc5e-ed11-906b-00155d32b947 MINNESOTA
Headquarter of ULTRAFAB, INC., KENTUCKY 0647243 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HTRQW6UNSGH8 2024-06-04 1050 HOOK RD, FARMINGTON, NY, 14425, 9537, USA 1050 HOOK RD, FARMINGTON, NY, 14425, 9537, USA

Business Information

Doing Business As ULTRAFAB INC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-06-15
Initial Registration Date 2022-07-07
Entity Start Date 1970-04-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AIMEE LAVERY
Role CONTROLLER
Address 1050 HOOK RD, FARMINGTON, NY, 14425, USA
Government Business
Title PRIMARY POC
Name AIMEE LAVERY
Role CONTROLLER
Address 1050 HOOK RD, FARMINGTON, NY, 14425, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78GV0 Active Non-Manufacturer 2014-10-07 2024-03-12 2028-06-02 No data

Contact Information

POC ELIZABETH T. GRANT
Phone +1 585-924-2186
Fax +1 585-742-5658
Address 1050 HOOK RD, FARMINGTON, NY, 14425 9537, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTRAFAB, INC. WRAP PLAN 2020 160984733 2021-10-08 ULTRAFAB, INC. 204
File View Page
Three-digit plan number (PN) 530
Effective date of plan 2013-01-01
Business code 325900
Sponsor’s telephone number 5859242186
Plan sponsor’s mailing address 1050 HOOK RD, FARMINGTON, NY, 14425
Plan sponsor’s address 1050 HOOK RD, FARMINGTON, NY, 14425

Plan administrator’s name and address

Administrator’s EIN 160984733
Plan administrator’s name ULTRAFAB, INC.
Plan administrator’s address 1050 HOOK RD, FARMINGTON, NY, 144259537
Administrator’s telephone number 5859242186

Number of participants as of the end of the plan year

Active participants 179

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing THOMAS HARE
Valid signature Filed with authorized/valid electronic signature
ULTRAFAB, INC. WRAP PLAN 2019 160984733 2021-10-08 ULTRAFAB, INC. 204
File View Page
Three-digit plan number (PN) 530
Effective date of plan 2013-01-01
Business code 325900
Sponsor’s telephone number 5859242186
Plan sponsor’s mailing address 1050 HOOK RD, FARMINGTON, NY, 144259537
Plan sponsor’s address 1050 HOOK RD, FARMINGTON, NY, 144259537

Number of participants as of the end of the plan year

Active participants 190

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing THOMAS HARE
Valid signature Filed with authorized/valid electronic signature
ULTRAFAB, INC. GROUP DENTAL PLAN 2011 160984733 2012-07-26 ULTRAFAB, INC. 133
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2001-02-01
Business code 326100
Sponsor’s telephone number 5859242186
Plan sponsor’s mailing address 1050 HOOK ROAD, FARMINGTON, NY, 14425
Plan sponsor’s address 1050 HOOK ROAD, FARMINGTON, NY, 14425

Plan administrator’s name and address

Administrator’s EIN 160984733
Plan administrator’s name ULTRAFAB, INC.
Plan administrator’s address 1050 HOOK ROAD, FARMINGTON, NY, 14425
Administrator’s telephone number 5859242186

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing SUMNER PEARSALL
Valid signature Filed with authorized/valid electronic signature
ULTRAFAB, INC. GROUP DENTAL PLAN 2010 160984733 2011-07-28 ULTRAFAB, INC. 195
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2001-02-01
Business code 326100
Sponsor’s telephone number 5859242186
Plan sponsor’s mailing address 1050 HOOK ROAD, FARMINGTON, NY, 14425
Plan sponsor’s address 1050 HOOK ROAD, FARMINGTON, NY, 14425

Plan administrator’s name and address

Administrator’s EIN 160984733
Plan administrator’s name ULTRAFAB, INC.
Plan administrator’s address 1050 HOOK ROAD, FARMINGTON, NY, 14425
Administrator’s telephone number 5859242186

Number of participants as of the end of the plan year

Active participants 129
Retired or separated participants receiving benefits 4

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing SUMNER PEARSALL
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 Hook Road, Farmington, NY, United States, 14425

Chief Executive Officer

Name Role Address
THOMAS C. HORTON Chief Executive Officer 1050 HOOK ROAD, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2022-02-25 2023-08-11 Shares Share type: PAR VALUE, Number of shares: 507500, Par value: 0.01
2008-04-11 2010-05-11 Address 1050 HOOK ROAD, FARMINGTON, NY, 14425, 9539, USA (Type of address: Chief Executive Officer)
1992-12-30 2022-02-25 Shares Share type: PAR VALUE, Number of shares: 507500, Par value: 0.01
1992-10-21 1993-10-14 Address 1050 HOOK ROAD, FARMINGTON, NY, 14425, 9539, USA (Type of address: Service of Process)
1992-10-21 2008-04-11 Address 1050 HOOK ROAD, FARMINGTON, NY, 14425, 9539, USA (Type of address: Chief Executive Officer)
1992-10-21 1993-10-14 Address 277 BENTON STREET, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1990-12-21 1992-12-30 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
1990-07-10 1992-10-21 Address 1050 HOOK ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
1970-04-21 1990-07-10 Address 315 POWERS BLDG., ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116000349 2022-11-16 BIENNIAL STATEMENT 2022-04-01
200605060374 2020-06-05 BIENNIAL STATEMENT 2020-04-01
160401006130 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140421006222 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120521002681 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100511002417 2010-05-11 BIENNIAL STATEMENT 2010-04-01
20081024022 2008-10-24 ASSUMED NAME CORP INITIAL FILING 2008-10-24
080411002795 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060508002931 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040420002774 2004-04-20 BIENNIAL STATEMENT 2004-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09468285ST1002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-04-01 2012-04-01 EXPORT INSURANCE COVERED PRODUCTS: METAL WINDOW AND DOOR MANUFACTURING
Recipient ULTRAFAB, INC.
Recipient Name Raw ULTRAFAB, INC.
Recipient UEI E1RBMJ92Z875
Recipient DUNS 067919167
Recipient Address 1050 HOOK RD, FARMINGTON, ONTARIO, NEW YORK, 14425-9537, UNITED STATES
Obligated Amount 1000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09468285ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-04-01 2011-04-01 EXPORT INSURANCE COVERED PRODUCTS: METAL WINDOW AND DOOR MANUFACTURING
Recipient ULTRAFAB, INC.
Recipient Name Raw ULTRAFAB, INC.
Recipient UEI E1RBMJ92Z875
Recipient DUNS 067919167
Recipient Address 1050 HOOK RD, FARMINGTON, ONTARIO, NEW YORK, 14425-9537, UNITED STATES
Obligated Amount 1000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302688858 0215800 1999-10-15 1050 HOOK RD, FARMINGTON, NY, 14425
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-10-15
Case Closed 1999-11-22

Related Activity

Type Complaint
Activity Nr 200875011
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1999-10-20
Abatement Due Date 1999-11-22
Nr Instances 16
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1999-10-20
Abatement Due Date 1999-10-25
Nr Instances 1
Nr Exposed 4
Gravity 01
106162555 0215800 1991-04-16 1050 HOOK RD, FARMINGTON, NY, 14425
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A02
Issuance Date 1991-05-02
Abatement Due Date 1991-05-10
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-05-02
Abatement Due Date 1991-05-07
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-05-02
Abatement Due Date 1991-05-07
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-05-02
Abatement Due Date 1991-06-05
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-05-02
Abatement Due Date 1991-06-05
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-05-02
Abatement Due Date 1991-06-05
Current Penalty 341.25
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1991-05-02
Abatement Due Date 1991-05-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1991-05-02
Abatement Due Date 1991-05-20
Nr Instances 1
Nr Exposed 1
Gravity 01
102646502 0215800 1988-02-17 1050 HOOK RD, FARMINGTON, NY, 14425
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-17
Case Closed 1988-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1988-03-02
Abatement Due Date 1988-04-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-03-02
Abatement Due Date 1988-04-04
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-03-02
Abatement Due Date 1988-04-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-03-02
Abatement Due Date 1988-04-04
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1988-03-02
Abatement Due Date 1988-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1988-03-02
Abatement Due Date 1988-03-09
Nr Instances 1
Nr Exposed 1
11987237 0215800 1983-04-12 1050 HOOK RD, Victor, NY, 14564
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-12
Case Closed 1983-04-12
11966405 0235400 1981-03-24 1050 HOOK ROAD, Victor, NY, 14564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-25
Case Closed 1981-05-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-03-31
Abatement Due Date 1981-05-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 9
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-03-31
Abatement Due Date 1981-05-04
Nr Instances 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-03-31
Abatement Due Date 1981-05-04
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1981-03-31
Abatement Due Date 1981-04-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-03-31
Abatement Due Date 1981-04-15
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-03-31
Abatement Due Date 1981-04-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7321717009 2020-04-07 0219 PPP 1050 HOOK RD, FARMINGTON, NY, 14425-9537
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2784000
Loan Approval Amount (current) 2784000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, ONTARIO, NY, 14425-9537
Project Congressional District NY-24
Number of Employees 248
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2816480
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206408 Patent 2002-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2002-07-31
Termination Date 2002-11-06
Section 1126
Status Terminated

Parties

Name ULTRAFAB, INC.
Role Plaintiff
Name AMESBURY GROUP, INC.,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State