Search icon

ULTIMATE PLUMBING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTIMATE PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2002 (23 years ago)
Entity Number: 2728044
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 1075 RT. 17M, SUITE 105, MONROE, NY, United States, 10950
Principal Address: 1075 ROUTE 17M, SUITE 105, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1075 RT. 17M, SUITE 105, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
LIPPA FELDMAN Chief Executive Officer 26 N. RIDGE RD., POMONA, NY, United States, 10970

History

Start date End date Type Value
2022-02-17 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-18 2018-11-06 Address 12 MARGETTS RD, CHESTNUT RIDGE, NY, 10952, USA (Type of address: Chief Executive Officer)
2015-08-18 2018-11-06 Address 1075 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2008-01-29 2010-06-08 Address 37 ELKAY DRIVE, SUITE 45, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2002-02-06 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200204060448 2020-02-04 BIENNIAL STATEMENT 2020-02-01
181106006244 2018-11-06 BIENNIAL STATEMENT 2018-02-01
150818002019 2015-08-18 BIENNIAL STATEMENT 2014-02-01
100608000975 2010-06-08 CERTIFICATE OF CHANGE 2010-06-08
080129000136 2008-01-29 CERTIFICATE OF CHANGE 2008-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
368442.82
Total Face Value Of Loan:
368442.82
Date:
2016-10-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2015-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-10
Type:
Planned
Address:
13 ROVNA CT., MONROE, NY, 10950
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
368442.82
Current Approval Amount:
368442.82
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
374045.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 469-1997
Add Date:
2010-07-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State