Search icon

ULTIMATE PROCESS & ATTORNEY SERVICES, INC.

Company Details

Name: ULTIMATE PROCESS & ATTORNEY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2005 (20 years ago)
Entity Number: 3250423
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 236 MINEOLA BLVD STE 200, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-333-3447

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC S FINGER ESQ DOS Process Agent 236 MINEOLA BLVD STE 200, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
1376042-DCA Active Business 2010-11-03 2024-02-28

Filings

Filing Number Date Filed Type Effective Date
120326000302 2012-03-26 ANNULMENT OF DISSOLUTION 2012-03-26
DP-2078715 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050831000114 2005-08-31 CERTIFICATE OF INCORPORATION 2005-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3409889 RENEWAL INVOICED 2022-01-26 340 Process Serving Agency License Renewal Fee
3154810 RENEWAL INVOICED 2020-02-04 340 Process Serving Agency License Renewal Fee
2729950 RENEWAL INVOICED 2018-01-17 340 Process Serving Agency License Renewal Fee
2295325 RENEWAL INVOICED 2016-03-09 340 Process Serving Agency License Renewal Fee
1614071 RENEWAL INVOICED 2014-03-07 340 Process Serving Agency License Renewal Fee
1127337 CNV_TFEE INVOICED 2012-03-06 8.470000267028809 WT and WH - Transaction Fee
1127336 RENEWAL INVOICED 2012-03-06 340 Process Serving Agency License Renewal Fee
1026669 LICENSE INVOICED 2010-11-04 255 Process Serving Agency License Fee
1026670 FINGERPRINT INVOICED 2010-11-03 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3060887300 2020-04-29 0235 PPP 585 STEWART AVENUE LL-16, GARDEN CITY, NY, 11530
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15700
Loan Approval Amount (current) 15700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16002.23
Forgiveness Paid Date 2022-03-31

Date of last update: 11 Mar 2025

Sources: New York Secretary of State