Search icon

ULTRA TESTING LLC

Company Details

Name: ULTRA TESTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2013 (12 years ago)
Entity Number: 4417607
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 259 W 30TH STREET, #403, NEW YORK, NY, United States, 10001

Central Index Key

CIK number Mailing Address Business Address Phone
1602229 144 EAST 44TH STREET, FLOOR 7, NEW YORK, NY, 10017 144 EAST 44TH STREET, FLOOR 7, NEW YORK, NY, 10017 212.730.6710

Filings since 2016-08-15

Form type D
File number 021-268928
Filing date 2016-08-15
File View File

Filings since 2014-04-17

Form type D
File number 021-215775
Filing date 2014-04-17
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTRA TESTING LLC 401 K PROFIT SHARING PLAN TRUST 2017 463035836 2018-07-26 ULTRA TESTING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2127306710
Plan sponsor’s address 21 WEST 46 STREET, SUITE 1003, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing A2186180
ULTRA TESTING LLC 401 K PROFIT SHARING PLAN TRUST 2016 463035836 2018-02-15 ULTRA TESTING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2127306710
Plan sponsor’s address 233 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2018-02-15
Name of individual signing ANNY AQUINO
ULTRA TESTING LLC 401 K PROFIT SHARING PLAN TRUST 2015 463035836 2018-02-15 ULTRA TESTING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2127306710
Plan sponsor’s address 233 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2018-02-15
Name of individual signing ANNY AQUINO
ULTRA TESTING LLC 401 K PROFIT SHARING PLAN TRUST 2014 463035836 2015-07-30 ULTRA TESTING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2127306710
Plan sponsor’s address 259 W 30TH STREET, ROOM 403, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing ANNY AQUINO

DOS Process Agent

Name Role Address
ULTRA TESTING LLC DOS Process Agent 259 W 30TH STREET, #403, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-06-13 2016-05-16 Address 14 E 38TH ST RM 1402, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160516006286 2016-05-16 BIENNIAL STATEMENT 2015-06-01
140224000791 2014-02-24 CERTIFICATE OF AMENDMENT 2014-02-24
130926001142 2013-09-26 CERTIFICATE OF PUBLICATION 2013-09-26
130613000733 2013-06-13 ARTICLES OF ORGANIZATION 2013-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1289297310 2020-04-28 0202 PPP 75 BROAD STREET, NEW YORK, NY, 10004-2415
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493117
Loan Approval Amount (current) 493117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-2415
Project Congressional District NY-10
Number of Employees 51
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 500277.33
Forgiveness Paid Date 2021-10-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State