Search icon

ULANO CORPORATION

Company Details

Name: ULANO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1999 (26 years ago)
Entity Number: 2410111
ZIP code: 11217
County: Kings
Place of Formation: Delaware
Address: 110 THIRD AVE, BROOKLYN, NY, United States, 11217

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULANO INDUSTRIES-SALARIED PROFIT SHARING & 401K 2023 061553470 2025-02-06 ULANO CORPORATION 86
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1973-07-01
Business code 339900
Sponsor’s telephone number 1281474977
Plan sponsor’s address 110 THIRD AVE., BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2025-02-06
Name of individual signing DEANNA MAJOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-02-06
Name of individual signing DEANNA MAJOR
Valid signature Filed with authorized/valid electronic signature
ULANO CORPORATION 401K BARGAINING UNIT 2022 061553470 2023-07-17 ULANO CORPORATION 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-07-01
Business code 339900
Sponsor’s telephone number 7182374700
Plan sponsor’s address 110 THIRD AVE., BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing DEANNA MAJOR
Role Employer/plan sponsor
Date 2023-07-17
Name of individual signing DEANNA MAJOR
ULANO INDUSTRIES-SALARIED PROFIT SHARING & 401K 2022 061553470 2023-07-17 ULANO CORPORATION 90
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1973-07-01
Business code 339900
Sponsor’s telephone number 7182374700
Plan sponsor’s address 110 THIRD AVE., BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing DEANNA MAJOR
ULANO CORPORATION 401K BARGAINING UNIT 2021 061553470 2022-06-02 ULANO CORPORATION 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-07-01
Business code 339900
Sponsor’s telephone number 7182374700
Plan sponsor’s address 110 THIRD AVE., BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing DEANNA MAJOR
ULANO INDUSTRIES-SALARIED PROFIT SHARING & 401K 2021 061553470 2022-06-02 ULANO CORPORATION 90
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1973-07-01
Business code 339900
Sponsor’s telephone number 7182374700
Plan sponsor’s address 110 THIRD AVE., BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing DEANNA MAJOR
ULANO INDUSTRIES-SALARIED PROFIT SHARING & 401K PLAN 2020 061553470 2021-08-05 ULANO CORPORATION 90
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1973-07-01
Business code 339900
Sponsor’s telephone number 7182374700
Plan sponsor’s address 110 THIRD AVE., BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing ANGELO MUSTO
Role Employer/plan sponsor
Date 2021-08-05
Name of individual signing ANGELO MUSTO
ULANO CORPORATION 401K BARGAINING UNIT 2020 061553470 2021-08-05 ULANO CORPORATION 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-07-01
Business code 339900
Sponsor’s telephone number 7182374700
Plan sponsor’s address 110 THIRD AVE., BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing ANGELO MUSTO
Role Employer/plan sponsor
Date 2021-08-05
Name of individual signing ANGELO MUSTO
ULANO INDUSTRIES-SALARIED PROFIT SHARING & 401K PLAN PLAN 2019 061553470 2020-05-19 ULANO CORPORATION 88
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1973-07-01
Business code 339900
Sponsor’s telephone number 7182374700
Plan sponsor’s address 110 THIRD AVE., BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing ANGELO MUSTO
Role Employer/plan sponsor
Date 2020-05-19
Name of individual signing ANGELO MUSTO
ULANO CORPORATION 401K BARGAINING UNIT 2019 061553470 2020-05-19 ULANO CORPORATION 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-07-01
Business code 339900
Sponsor’s telephone number 7182374700
Plan sponsor’s address 110 THIRD AVE., BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing ANGELO MUSTO
Role Employer/plan sponsor
Date 2020-05-19
Name of individual signing ANGELO MUSTO
ULANO INDUSTRIES-SALARIED PROFIT SHARING & 401K PLAN 2018 061553470 2019-07-16 ULANO CORPORATION 87
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1973-07-01
Business code 339900
Sponsor’s telephone number 7182374700
Plan sponsor’s address 110 THIRD AVE., BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing ANGELO MUSTO
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing ANGELO MUSTO

Chief Executive Officer

Name Role Address
DAVID R EISENBEISS Chief Executive Officer 1929 MARVIN CIRCLE, SEABROOK, TX, United States, 77586

DOS Process Agent

Name Role Address
ULANO CORPORATION DOS Process Agent 110 THIRD AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1999-08-18 2001-09-07 Address C/O STADTMAUER & BAILKIN LLP, 850 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613001090 2022-06-13 BIENNIAL STATEMENT 2021-08-01
180711006386 2018-07-11 BIENNIAL STATEMENT 2017-08-01
130821002186 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110901002469 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090812002794 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070827002516 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051027002015 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030815002120 2003-08-15 BIENNIAL STATEMENT 2003-08-01
010907002497 2001-09-07 BIENNIAL STATEMENT 2001-08-01
991115001498 1999-11-15 CERTIFICATE OF AMENDMENT 1999-11-15

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ULANOMATIC 73639550 1987-01-08 1472278 1988-01-12
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-10-17
Publication Date 1987-10-20
Date Cancelled 2008-10-17

Mark Information

Mark Literal Elements ULANOMATIC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 16.03.25 - Crosshairs; Gun sights; Viewers, slide, hand-held

Goods and Services

For MASKING FILM FOR USE IN PHOTOGRAPHY
International Class(es) 017 - Primary Class
U.S Class(es) 001
Class Status SECTION 8 - CANCELLED
First Use Mar. 21, 1986
Use in Commerce Jun. 02, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ULANO CORPORATION
Owner Address 255 BUTLER STREET BROOKLYN, NEW YORK UNITED STATES 11217
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES E. BAXLEY
Correspondent Name/Address CHARLES E BAXLEY, HART, BAXLEY, DANIELS & HOLTON, 59 JOHN ST FIFTH FL, NEW YORK, NEW YORK UNITED STATES 10038

Prosecution History

Date Description
2008-10-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-08 CASE FILE IN TICRS
1993-06-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-03-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-01-12 REGISTERED-PRINCIPAL REGISTER
1987-10-20 PUBLISHED FOR OPPOSITION
1987-09-18 NOTICE OF PUBLICATION
1987-08-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-07-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-03-30 NON-FINAL ACTION MAILED
1987-03-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-05-08
G3GR 73588393 1986-03-17 1427472 1987-02-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-11-10
Publication Date 1986-11-11
Date Cancelled 2007-11-10

Mark Information

Mark Literal Elements G3GR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For [ MARKING ] * MASKING * FILM FOR USE IN THE GRAPHIC ARTS
International Class(es) 017 - Primary Class
U.S Class(es) 005
Class Status SECTION 8 - CANCELLED
First Use Jul. 15, 1985
Use in Commerce Jul. 15, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ULANO CORPORATION
Owner Address 255 BUTLER STREET BROOKLYN, NEW YORK UNITED STATES 11217
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES E. BAXLEY
Correspondent Name/Address CHARLES E BAXLEY, BAXLEY, DANIELS & HOLTON, 59 JOHN ST 5TH FL, NEW YORK, NEW YORK UNITED STATES 10038

Prosecution History

Date Description
2007-11-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-11-14 CASE FILE IN TICRS
1992-08-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-03-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-11-20 CORRECTION UNDER SECTION 7 - PROCESSED
1987-10-01 SEC 7 REQUEST FILED
1987-10-01 SEC 7 REQUEST FILED
1987-02-03 REGISTERED-PRINCIPAL REGISTER
1986-11-11 PUBLISHED FOR OPPOSITION
1986-10-12 NOTICE OF PUBLICATION
1986-09-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-07-22 PUBLISHED FOR OPPOSITION
1986-07-22 PUBLISHED FOR OPPOSITION
1986-06-22 NOTICE OF PUBLICATION
1986-05-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-05-19 NON-FINAL ACTION MAILED
1986-05-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314416165 0215000 2010-04-29 110 THIRD AVENUE, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-29
Emphasis N: SSTARG09
Case Closed 2011-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100184 D
Issuance Date 2010-06-09
Abatement Due Date 2010-06-21
Current Penalty 2500.0
Initial Penalty 1600.0
Contest Date 2010-06-15
Final Order 2010-10-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2010-06-09
Abatement Due Date 2010-06-21
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 2010-06-15
Final Order 2010-10-12
Nr Instances 1
Nr Exposed 1
Gravity 02
312960404 0215000 2009-02-25 110 THIRD AVENUE, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-03-12
Emphasis L: HHHT50
Case Closed 2010-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2009-07-20
Abatement Due Date 2009-07-23
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2009-07-20
Abatement Due Date 2009-08-12
Initial Penalty 750.0
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 D01 I
Issuance Date 2009-07-20
Abatement Due Date 2009-08-12
Initial Penalty 750.0
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-07-20
Abatement Due Date 2009-09-03
Current Penalty 750.0
Initial Penalty 1000.0
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2009-07-20
Abatement Due Date 2009-09-03
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2009-07-20
Abatement Due Date 2009-09-03
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2009-07-20
Abatement Due Date 2009-07-30
Initial Penalty 525.0
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 3
Nr Exposed 60
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2009-07-20
Abatement Due Date 2009-09-03
Initial Penalty 1000.0
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2009-07-20
Abatement Due Date 2009-07-23
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2009-07-20
Abatement Due Date 2009-07-23
Current Penalty 750.0
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2009-07-20
Abatement Due Date 2009-08-12
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2009-07-20
Abatement Due Date 2009-09-03
Current Penalty 750.0
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2009-07-20
Abatement Due Date 2009-09-03
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01009C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2009-07-20
Abatement Due Date 2009-09-03
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01009D
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2009-07-20
Abatement Due Date 2009-09-03
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2009-07-20
Abatement Due Date 2009-09-03
Contest Date 2009-07-29
Final Order 2009-10-29
Nr Instances 3
Nr Exposed 60
Gravity 00
100484096 0215000 1990-09-13 255 BUTLER STREET, BROOKLYN, NY, 11217
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-12-04
Case Closed 1991-04-29

Related Activity

Type Complaint
Activity Nr 72776438
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-01-28
Abatement Due Date 1991-02-15
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-01-28
Abatement Due Date 1991-02-06
Current Penalty 60.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 250
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19101048 D02
Issuance Date 1991-01-28
Abatement Due Date 1991-04-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-01-28
Abatement Due Date 1991-02-06
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
100601277 0215000 1990-08-08 255 BUTLER STREET, BROOKLYN, NY, 11217
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Case Closed 1990-09-27

Related Activity

Type Referral
Activity Nr 901507434
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8258948408 2021-02-13 0202 PPS 110 3rd Ave, Brooklyn, NY, 11217-2305
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69994
Servicing Lender Name Moody National Bank
Servicing Lender Address 2302 Post Office, GALVESTON, TX, 77550-1913
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2305
Project Congressional District NY-10
Number of Employees 37
NAICS code 325992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 69994
Originating Lender Name Moody National Bank
Originating Lender Address GALVESTON, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 403956.16
Forgiveness Paid Date 2022-02-22
4123197210 2020-04-27 0202 PPP 110 Third Ave, Brooklyn, NY, 11217-2305
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530035
Loan Approval Amount (current) 530035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69994
Servicing Lender Name Moody National Bank
Servicing Lender Address 2302 Post Office, GALVESTON, TX, 77550-1913
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2305
Project Congressional District NY-10
Number of Employees 40
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 69994
Originating Lender Name Moody National Bank
Originating Lender Address GALVESTON, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 534202.67
Forgiveness Paid Date 2021-02-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State