Search icon

ULTRA POWER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTRA POWER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1975 (50 years ago)
Entity Number: 377841
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 438 BROADWAY, PO BOX 10, MONTICELLO, NY, United States, 12701
Principal Address: 85 KAUFMAN RD, PO BOX 946, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S. HOCHMAN Chief Executive Officer PO BOX 946, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
BAUM LAW OFFICES LLP DOS Process Agent 438 BROADWAY, PO BOX 10, MONTICELLO, NY, United States, 12701

Form 5500 Series

Employer Identification Number (EIN):
141576983
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-25 2005-10-05 Address KAUFMAN ROAD, PO BOX 946, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-03-25 2009-07-30 Address P.O. BOX 1210, 10 SAINT JOHN STREET, MONTICELLO, NY, 12701, 5102, USA (Type of address: Service of Process)
1975-08-22 1993-03-25 Address 10 ST JOHN ST., MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190827002039 2019-08-27 BIENNIAL STATEMENT 2019-08-01
170811002002 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150818002001 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130821002094 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110802002664 2011-08-02 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
149100.00
Total Face Value Of Loan:
149100.00

Trademarks Section

Serial Number:
73454403
Mark:
ULTRA POWER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1983-11-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ULTRA POWER

Goods And Services

For:
Automotive Service Station Services
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$149,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,925.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $149,100
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State