Search icon

ULTREPET, LLC

Company Details

Name: ULTREPET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 1999 (26 years ago)
Entity Number: 2372839
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 136 C FULLER ROAD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
ULTREPET, LLC DOS Process Agent 136 C FULLER ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2002-10-31 2024-12-17 Address 136 C FULLER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-05-30 2002-10-31 Address 136 C FULLER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-04-29 2001-05-30 Address 136 C FULLER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217001211 2024-12-17 BIENNIAL STATEMENT 2024-12-17
210503061322 2021-05-03 BIENNIAL STATEMENT 2021-04-01
190502060430 2019-05-02 BIENNIAL STATEMENT 2019-04-01
170406006962 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150619006059 2015-06-19 BIENNIAL STATEMENT 2015-04-01
130516006154 2013-05-16 BIENNIAL STATEMENT 2013-04-01
110512002462 2011-05-12 BIENNIAL STATEMENT 2011-04-01
101014002263 2010-10-14 BIENNIAL STATEMENT 2009-04-01
070420002398 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050426002449 2005-04-26 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345706279 0213100 2021-12-24 136C FULLER RD, ALBANY, NY, 12205
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2021-12-24
Case Closed 2022-06-02

Related Activity

Type Accident
Activity Nr 1848123
343815635 0213100 2019-02-28 136C FULLER RD, ALBANY, NY, 12205
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-02-28
Emphasis N: TRENCH
Case Closed 2019-06-18

Related Activity

Type Inspection
Activity Nr 1381550
Safety Yes
Type Inspection
Activity Nr 1381557
Safety Yes
341378420 0213100 2016-04-06 136 FULLER RD, ALBANY, NY, 12205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-04-06
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2016-10-25

Related Activity

Type Referral
Activity Nr 1077211
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 2016-05-17
Abatement Due Date 2016-08-15
Current Penalty 1785.0
Initial Penalty 2975.0
Final Order 2016-06-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(2): The machine or equipment was not turned off or shut down using the procedures established for the machine or equipment: a) Silo # 11- On or about March 30, 2016, general lock out procedure # EX-212C using Energy Control Device 277, specific Lockout Procedure SLP 13 was not used for the knife gate prior to inspecting the system for servicing.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-05-17
Abatement Due Date 2016-05-27
Current Penalty 1785.0
Initial Penalty 2975.0
Final Order 2016-06-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Knife Gate on Silo # 11- On or about March 30, 2016, The knife gate was not guarded against inadvertent contact by employees inspecting the contents of the silo exposing them to amputation hazards.
310525563 0213100 2008-02-27 136C FULLER ROAD, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-26
Emphasis S: POWERED IND VEHICLE, N: SSTARG07
Case Closed 2008-03-28
309202166 0213100 2005-10-27 136C FULLER ROAD, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-01-17
Emphasis N: SSTARG04
Case Closed 2006-03-28

Related Activity

Type Inspection
Activity Nr 305792418

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2006-02-27
Abatement Due Date 2006-03-02
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
307532689 0213100 2004-04-20 136C FULLER ROAD, ALBANY, NY, 12205
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-04-20
Case Closed 2004-04-20
305792418 0213100 2003-12-17 136C FULLER ROAD, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-17
Emphasis N: SSTARG03
Case Closed 2004-03-19

Violation Items

Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-02-02
Abatement Due Date 2004-02-20
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2004-02-02
Abatement Due Date 2004-02-15
Current Penalty 367.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2004-02-02
Abatement Due Date 2004-02-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-02-02
Abatement Due Date 2004-02-20
Current Penalty 367.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-02-02
Abatement Due Date 2004-02-20
Current Penalty 612.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2004-02-02
Abatement Due Date 2004-02-05
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
303372585 0213100 2000-11-09 136C FULLER ROAD, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-11-22
Emphasis N: MMTARG
Case Closed 2000-11-28

Related Activity

Type Inspection
Activity Nr 303372643
303372643 0213100 2000-11-08 136C FULLER ROAD, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-22
Emphasis N: MMTARG, S: AMPUTATIONS
Case Closed 2001-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B05
Issuance Date 2001-02-12
Abatement Due Date 2001-03-17
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 70
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2001-02-12
Abatement Due Date 2001-02-15
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M07
Issuance Date 2001-02-12
Abatement Due Date 2001-02-15
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2001-02-12
Abatement Due Date 2001-03-17
Nr Instances 1
Nr Exposed 70
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2001-02-12
Abatement Due Date 2001-02-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2001-02-12
Abatement Due Date 2001-02-15
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445487008 2020-04-08 0248 PPP 136 FULLER RD, ALBANY, NY, 12205-5604
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 969765
Loan Approval Amount (current) 969765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-5604
Project Congressional District NY-20
Number of Employees 75
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 975928.99
Forgiveness Paid Date 2020-12-17
6762788310 2021-01-27 0248 PPS 136C Fuller Rd, Albany, NY, 12205-5604
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 969765
Loan Approval Amount (current) 969765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5604
Project Congressional District NY-20
Number of Employees 75
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 977044.88
Forgiveness Paid Date 2021-11-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State