Search icon

ULTIMATE AUTO SALES, INC.

Company Details

Name: ULTIMATE AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2000 (25 years ago)
Entity Number: 2517204
ZIP code: 14094
County: Erie
Place of Formation: New York
Principal Address: 6404 TRANSIT ROAD, DEPEW, NY, United States, 14043
Address: 6540 WILLS HOLLOW, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH L POLLINA DOS Process Agent 6540 WILLS HOLLOW, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
JOSEPH L POLLINA Chief Executive Officer 6404 TRANSIT ROAD, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 6404 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2010-06-11 2024-06-04 Address 6540 WILLS HOLLOW, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2010-06-11 2024-06-04 Address 6404 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2004-06-21 2010-06-11 Address 6540 WILLS HOLLOW, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2002-05-22 2010-06-11 Address 6404 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2002-05-22 2010-06-11 Address 6404 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2000-06-05 2004-06-21 Address 6601 ROYAL PARKWAY NORTH, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2000-06-05 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604002953 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220607001546 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200608061074 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180605006331 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601007035 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006609 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120604006327 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100611002915 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080610002277 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524003174 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4953808307 2021-01-23 0296 PPS 6404 Transit Rd, Depew, NY, 14043-1031
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-1031
Project Congressional District NY-26
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13776.57
Forgiveness Paid Date 2021-08-20
1403227207 2020-04-15 0296 PPP 6404 TRANSIT ROAD, DEPEW, NY, 14043
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPEW, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13823.49
Forgiveness Paid Date 2021-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State