Search icon

ULMAS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ULMAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2009 (16 years ago)
Entity Number: 3837127
ZIP code: 12538
County: Suffolk
Place of Formation: New York
Address: 45 hudson dr., HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
the llc DOS Process Agent 45 hudson dr., HYDE PARK, NY, United States, 12538

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

Unique Entity ID

CAGE Code:
1TEE8
UEI Expiration Date:
2020-09-09

Business Information

Activation Date:
2019-09-10
Initial Registration Date:
2001-06-11

Commercial and government entity program

CAGE number:
1TEE8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-03-17
SAM Expiration:
2023-04-14

Contact Information

POC:
PETER CANNING

History

Start date End date Type Value
2024-12-12 2025-07-03 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-12-12 2025-07-03 Address 45 hudson dr., HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2023-07-03 2024-12-12 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-03 2024-12-12 Address 7014 13th Avenue, Suite 202, Brooklyn, NY, 11228, USA (Type of address: Service of Process)
2017-07-07 2023-07-03 Address 33 ROGERS LN, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703003719 2025-07-03 BIENNIAL STATEMENT 2025-07-03
241212004386 2024-11-23 CERTIFICATE OF CHANGE BY ENTITY 2024-11-23
230703000153 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210722003128 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190710060719 2019-07-10 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM4A709M9561
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6210.00
Base And Exercised Options Value:
6210.00
Base And All Options Value:
6210.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-12
Description:
4511094344!POST,FLAP SCREW LIN
Naics Code:
336411: AIRCRAFT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,091.78
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State