Search icon

ULE GROUP CORP.

Company Details

Name: ULE GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3323226
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 60 HOFFMAN AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WPNXW8SW4HV4 2024-06-20 35 GREEN ST, HACKENSACK, NJ, 07601, 4003, USA 60 HOFFMAN AVE, HAUPPAUGE, NY, 11788, USA

Business Information

Doing Business As ULE GROUP
URL www.ulegrp.com
Division Name ULE GROUP
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-07-05
Initial Registration Date 2023-06-19
Entity Start Date 2006-02-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK GOLDMAN
Role PRINCIPAL
Address 60 HOFFMAN AVE, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name DIANE SAN ROMAN
Role VP
Address 60 HOFFMAN AVE, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULE GROUP CORP. 401(K) PROFIT SHARING PLAN 2023 223921707 2024-09-27 ULE GROUP CORP. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Sponsor’s telephone number 6314996664
Plan sponsor’s address 60 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing DIANE SAN ROMAN
Valid signature Filed with authorized/valid electronic signature
ULE GROUP CORP. DEFINED BENEFIT PLAN 2023 223921707 2024-10-11 ULE GROUP CORP. 55
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 423600
Sponsor’s telephone number 6314996664
Plan sponsor’s address 60 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing DIANE SAN ROMAN
Valid signature Filed with authorized/valid electronic signature
ULE GROUP CORP. DEFINED BENEFIT PLAN 2022 223921707 2023-10-11 ULE GROUP CORP. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 423600
Sponsor’s telephone number 6314996664
Plan sponsor’s address 60 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing DIANE SAN ROMAN
ULE GROUP CORP. PROFIT SHARING PLAN 2022 223921707 2023-10-06 ULE GROUP CORP. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423600
Sponsor’s telephone number 6314996664
Plan sponsor’s address 60 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing DIANE SAN ROMAN
ULE GROUP CORP. 401(K) PROFIT SHARING PLAN 2022 223921707 2023-10-06 ULE GROUP CORP. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423600
Sponsor’s telephone number 6314996664
Plan sponsor’s address 60 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing DIANE SAN ROMAN
ULE GROUP CORP. 401(K) PROFIT SHARING PLAN 2021 223921707 2022-10-14 ULE GROUP CORP. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423600
Sponsor’s telephone number 6314996664
Plan sponsor’s address 60 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing DIANE SAN ROMAN
ULE GROUP CORP. DEFINED BENEFIT PLAN 2021 223921707 2022-10-14 ULE GROUP CORP. 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 423600
Sponsor’s telephone number 6314996664
Plan sponsor’s address 60 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing DIANE SAN ROMAN

DOS Process Agent

Name Role Address
ULE GROUP CORP. DOS Process Agent 60 HOFFMAN AVE, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
STEVEN GOLDMAN Chief Executive Officer 60 HOFFMAN AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-03-19 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240528000066 2024-05-28 BIENNIAL STATEMENT 2024-05-28
230601005748 2023-06-01 BIENNIAL STATEMENT 2022-02-01
211118002277 2021-11-17 CERTIFICATE OF AMENDMENT 2021-11-17
210331060130 2021-03-31 BIENNIAL STATEMENT 2020-02-01
201230000492 2020-12-30 CERTIFICATE OF MERGER 2020-12-31
201230000494 2020-12-30 CERTIFICATE OF MERGER 2020-12-31
180910000873 2018-09-10 CERTIFICATE OF AMENDMENT 2018-09-10
180613006366 2018-06-13 BIENNIAL STATEMENT 2018-02-01
140324002183 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120309002224 2012-03-09 BIENNIAL STATEMENT 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9595738410 2021-02-17 0235 PPS 60 Hoffman Ave, Hauppauge, NY, 11788-4718
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1032685
Loan Approval Amount (current) 1032685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4718
Project Congressional District NY-02
Number of Employees 72
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1044331.39
Forgiveness Paid Date 2022-04-06
9608027010 2020-04-09 0235 PPP 60 HOFFMAN AVE, HAUPPAUGE, NY, 11788-4718
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1149865
Loan Approval Amount (current) 1149865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4718
Project Congressional District NY-02
Number of Employees 57
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1162641.28
Forgiveness Paid Date 2021-05-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State