Search icon

ULTRA SEAL CORPORATION

Company Details

Name: ULTRA SEAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1976 (48 years ago)
Entity Number: 417111
ZIP code: 12601
County: Ulster
Place of Formation: New York
Address: 521 MAIN ST, RTE 299, New Paltz, NY, United States, 12601
Principal Address: 521 MAIN ST, RTE 299, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTRA-SEAL CORPORATION 401(K) PROFIT SHARING PLAN 2023 132888109 2024-07-08 ULTRA SEAL CORPORATION 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN ST, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing TERENCE MURPHY
ULTRA-SEAL CORPORATION 401(K) PROFIT SHARING PLAN 2022 132888109 2023-05-31 ULTRA SEAL CORPORATION 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN ST, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing TERENCE MURPHY
ULTRA-SEAL CORPORATION 401(K) PROFIT SHARING PLAN 2021 132888109 2022-05-02 ULTRA SEAL CORPORATION 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN ST, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing TERENCE MURPHY
ULTRA-SEAL CORPORATION 401(K) PROFIT SHARING PLAN 2020 132888109 2021-06-17 ULTRA SEAL CORPORATION 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN ST, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing TERENCE MURPHY
ULTRA-SEAL CORPORATION 401(K) PROFIT SHARING PLAN 2019 132888109 2020-05-19 ULTRA SEAL CORPORATION 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN ST, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing TERENCE MURPHY
ULTRA-SEAL CORPORATION 401(K) PROFIT SHARING PLAN 2018 132888109 2019-07-29 ULTRA SEAL CORPORATION 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN ST, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing TERENCE MURPHY
ULTRA-SEAL CORPORATION 401(K) PROFIT SHARING PLAN 2017 132888109 2018-07-06 ULTRA SEAL CORPORATION 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN ST, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing TERENCE MURPHY
ULTRA-SEAL CORPORATION 401(K) PROFIT SHARING PLAN 2016 132888109 2017-06-13 ULTRA SEAL CORPORATION 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN ST, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing TERENCE MURPHY
ULTRA-SEAL CORPORATION 401(K) PROFIT SHARING PLAN 2015 132888109 2016-08-18 ULTRA SEAL CORPORATION 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN ST, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2016-08-18
Name of individual signing TERENCE MURPHY
ULTRA-SEAL CORPORATION 401(K) PROFIT SHARING PLAN 2014 132888109 2015-10-13 ULTRA SEAL CORPORATION 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-12-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN ST, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing TERENCE MURPHY

DOS Process Agent

Name Role Address
ULTRA SEAL CORPORATION DOS Process Agent 521 MAIN ST, RTE 299, New Paltz, NY, United States, 12601

Chief Executive Officer

Name Role Address
DENNIS BORRELLO Chief Executive Officer 521 MAIN ST, RTE 299, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 521 MAIN ST, RTE 299, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-12 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2024-06-03 Address 521 MAIN ST, RTE 299, MEMBER, NY, 12561, USA (Type of address: Service of Process)
1996-12-27 2020-12-02 Address 521 MAIN ST, RTE 299, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1996-12-27 2024-06-03 Address 521 MAIN ST, RTE 299, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1995-05-25 1996-12-27 Address 311 VINEYARD AVENUE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1995-05-25 1996-12-27 Address 311 VINE YARD AVENUE, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1995-05-25 1996-12-27 Address 311 VINE YARD AVENUE, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603003098 2024-06-03 BIENNIAL STATEMENT 2024-06-03
201202060939 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200827060091 2020-08-27 BIENNIAL STATEMENT 2018-12-01
181231002011 2018-12-31 BIENNIAL STATEMENT 2018-12-01
141201006249 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006643 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110103002721 2011-01-03 BIENNIAL STATEMENT 2010-12-01
20091106077 2009-11-06 ASSUMED NAME CORP INITIAL FILING 2009-11-06
081217002559 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061229002739 2006-12-29 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9331677100 2020-04-15 0202 PPP 521 Main Street, New Paltz, NY, 12561
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1324807
Loan Approval Amount (current) 1324807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 147
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1334933.61
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1482083 Intrastate Non-Hazmat 2024-04-22 5194 2023 1 2 Private(Property)
Legal Name ULTRA SEAL CORPORATION
DBA Name -
Physical Address 521 MAIN ST, NEW PALTZ, NY, 12561, US
Mailing Address 521 MAIN ST, NEW PALTZ, NY, 12561, US
Phone (845) 255-2490
Fax (845) 255-3553
E-mail TERRYM@ULTRA.SEAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State