Search icon

ULTIMATE PACKERS INC

Company Details

Name: ULTIMATE PACKERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2013 (11 years ago)
Entity Number: 4491281
ZIP code: 12401
County: Orange
Place of Formation: New York
Address: 1600 Enterprise Dr, Unit 201, Kingston, NY, United States, 12401
Principal Address: 104 Edward Place, Monroe, NY, United States, 10950

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
ULTIMATE PACKERS 401(K) PLAN 2023 464184591 2024-07-22 ULTIMATE PACKERS INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 8455003804
Plan sponsor’s address 1600 ENTERPRISE DR, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
ULTIMATE PACKERS 401(K) PLAN 2022 464184591 2023-07-19 ULTIMATE PACKERS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 8455003804
Plan sponsor’s address 1600 ENTERPRISE DR, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
ULTIMATE PACKERS DOS Process Agent 1600 Enterprise Dr, Unit 201, Kingston, NY, United States, 12401

Chief Executive Officer

Name Role Address
AMROM WEINSTOCK Chief Executive Officer 104 EDWARD PLACE, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-01-23 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-22 Address 104 EDWARD PLACE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-31 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-22 2024-01-22 Address 2 KORITZ CT. UNIT 101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-11-22 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240122001307 2024-01-22 BIENNIAL STATEMENT 2024-01-22
220106002444 2022-01-06 BIENNIAL STATEMENT 2022-01-06
150320000225 2015-03-20 CERTIFICATE OF AMENDMENT 2015-03-20
131122000310 2013-11-22 CERTIFICATE OF INCORPORATION 2013-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8861187207 2020-04-28 0202 PPP 4 Koritz Ct #102, MONROE, NY, 10950
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 17
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95139.49
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State