Search icon

ULTIMATE CONSTRUCTION ALBANY NY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ULTIMATE CONSTRUCTION ALBANY NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2009 (17 years ago)
Entity Number: 3765030
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 207 E Campbell Rd, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
ULTIMATE CONSTRUCTION ALBANY NY LLC DOS Process Agent 207 E Campbell Rd, SCHENECTADY, NY, United States, 12303

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SARAH SHERWIN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2990487
Trade Name:
SARAH A SHERWIN

Unique Entity ID

Unique Entity ID:
L7A7GWM1ANM6
CAGE Code:
9JJJ4
UEI Expiration Date:
2026-03-10

Business Information

Doing Business As:
SARAH A SHERWIN
Activation Date:
2025-03-12
Initial Registration Date:
2023-04-05

History

Start date End date Type Value
2018-01-08 2024-01-24 Address 2035 CALDICOTT RD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2009-01-20 2018-01-08 Address 3 FARNSWORTH DR APT 12, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124001868 2024-01-24 BIENNIAL STATEMENT 2024-01-24
221202001925 2022-12-02 BIENNIAL STATEMENT 2021-01-01
180108000718 2018-01-08 CERTIFICATE OF CHANGE 2018-01-08
110208003164 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090501000752 2009-05-01 CERTIFICATE OF PUBLICATION 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
33785.00
Total Face Value Of Loan:
33785.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-08
Type:
Complaint
Address:
614 MOHAWK AVE, SCHENECTADY, NY, 12302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-05-14
Type:
Prog Related
Address:
6 2ND AVENUE, GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-14
Type:
Planned
Address:
2 BROOKVIEW COURT, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-05-26
Type:
Planned
Address:
109 BUCKINGHAM DR., ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-07
Type:
Planned
Address:
120 3RD ST., WATERFORD, NY, 12188
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,785
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,755.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $33,785

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State