Search icon

ULTIMATE USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTIMATE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331417
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVE, #5520, NEW YORK, NY, United States, 10118
Principal Address: 350 FIFTH AVE, STE 5520, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 FIFTH AVE, #5520, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
GINO FILIPPONE Chief Executive Officer 350 FIFTH AVE, STE 5520, NEW YORK, NY, United States, 10118

Form 5500 Series

Employer Identification Number (EIN):
134041577
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-07 2009-01-06 Address 1 COLUMBUS PL, APT S14A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-04-07 2009-01-06 Address 1 COLUMBUS PL, APT S14A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-03-16 2003-04-07 Address C/O DIAFERIA & KNICE, 307 7TH AVE STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-03-16 2003-04-07 Address C/O DIAFERIA & KNICE, 507 7TH AVE STE 903, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-01-05 2009-01-06 Address 1 COLUMBUS PLACE, APT. S14A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110120002845 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090123000553 2009-01-23 CERTIFICATE OF AMENDMENT 2009-01-23
090106002615 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070105002824 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050222002197 2005-02-22 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2013-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
54000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State