Search icon

ULTIMATE APPAREL, INC.

Company Details

Name: ULTIMATE APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2000 (25 years ago)
Entity Number: 2540018
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2093 BELLMORE AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTIMATE APPAREL, INC.401(K) PROFIT SHARING PLAN & TRUST 2023 113559558 2024-09-05 ULTIMATE APPAREL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 5168267500
Plan sponsor’s address 2093 BELLMORE AVE, BELLMORE, NY, 11710
ULTIMATE APPAREL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113559558 2023-05-09 ULTIMATE APPAREL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 5168267500
Plan sponsor’s address 2093 BELLMORE AVE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
ULTIMATE APPAREL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113559558 2022-06-21 ULTIMATE APPAREL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 5168267500
Plan sponsor’s address 2093 BELLMORE AVE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS
ULTIMATE APPAREL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113559558 2021-03-31 ULTIMATE APPAREL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 5168267500
Plan sponsor’s address 2093 BELLMORE AVE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing EVAN PLATT
ULTIMATE APPAREL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113559558 2020-07-09 ULTIMATE APPAREL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 5168267500
Plan sponsor’s address 2093 BELLMORE AVE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing EDWARD ROJAS
ULTIMATE APPAREL INC 401 K PROFIT SHARING PLAN TRUST 2018 113559558 2019-06-05 ULTIMATE APPAREL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 5168267500
Plan sponsor’s address 2093 BELLMORE AVE, BELLMORE, NY, 11710

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing EDWARD ROJAS
ULTIMATE APPAREL INC 401 K PROFIT SHARING PLAN TRUST 2017 113559558 2018-05-10 ULTIMATE APPAREL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448190
Sponsor’s telephone number 5168267500
Plan sponsor’s address 2093 BELLMORE AVE, BELLMORE, NY, 11710

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
EVAN PLATT Chief Executive Officer 2093 BELLMORE AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
ULTIMATE APPAREL, INC. DOS Process Agent 2093 BELLMORE AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 2093 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-19 Address 2093 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2010-09-03 2024-08-19 Address 2093 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2008-08-05 2010-09-03 Address 5 BONNI CT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2008-06-12 2020-08-03 Address 2093 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2008-06-12 2008-08-05 Address 5 BONNI CT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2004-09-07 2008-06-12 Address 2785 BRIAN ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2002-08-09 2008-06-12 Address 41 EAST BARCLAY ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2002-08-09 2008-06-12 Address 41 EAST BARCLAY ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2002-08-09 2004-09-07 Address 2785 BRIAN CT, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240819003502 2024-08-19 BIENNIAL STATEMENT 2024-08-19
200803060576 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006335 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006243 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120830006142 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100903002610 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080805003110 2008-08-05 BIENNIAL STATEMENT 2008-08-01
080612002053 2008-06-12 BIENNIAL STATEMENT 2006-08-01
040907002385 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020809002600 2002-08-09 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8744197309 2020-05-01 0235 PPP 2093 Bellmore Avenue, Bellmore, NY, 11710
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) 55042.5
Loan Approval Amount (current) 55042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55544.67
Forgiveness Paid Date 2021-04-06
9218768707 2021-04-08 0235 PPS 2093 Bellmore Ave, Bellmore, NY, 11710-5647
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67075
Loan Approval Amount (current) 67075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5647
Project Congressional District NY-04
Number of Employees 4
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67335.95
Forgiveness Paid Date 2021-09-02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State