Search icon

ULTRA FURNITURE FINISHING CORP.

Company Details

Name: ULTRA FURNITURE FINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2001 (24 years ago)
Entity Number: 2668652
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 806 SOUTH 4TH STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ULTRA FURNITURE FINISHING CORP. DOS Process Agent 806 SOUTH 4TH STREET, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOSEPH LINGNER Chief Executive Officer 806 SOUTH 4TH STREET, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2009-10-19 2013-08-14 Address 2917 HEATHER AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2009-10-19 2013-08-14 Address 1836 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2005-10-26 2009-10-19 Address 59 B REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2005-10-26 2009-10-19 Address 59 B REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2001-08-08 2013-08-14 Address 1836 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130814006165 2013-08-14 BIENNIAL STATEMENT 2013-08-01
091019002511 2009-10-19 BIENNIAL STATEMENT 2009-08-01
080915002475 2008-09-15 BIENNIAL STATEMENT 2008-08-01
051026002767 2005-10-26 BIENNIAL STATEMENT 2005-08-01
010808000090 2001-08-08 CERTIFICATE OF INCORPORATION 2001-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2724358409 2021-02-04 0235 PPS 806 S 4th St, Ronkonkoma, NY, 11779-7200
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7200
Project Congressional District NY-02
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2524.25
Forgiveness Paid Date 2022-01-26
4408058105 2020-07-16 0235 PPP 806 south 4th street, Ronkonkoma, NY, 11779-7200
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2712
Loan Approval Amount (current) 2712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7200
Project Congressional District NY-02
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2748.85
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State