Search icon

ULSTER INC

Company claim

Is this your business?

Get access!

Company Details

Name: ULSTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2014 (11 years ago)
Entity Number: 4662487
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 900 ULSTER AVE, KINGSTON, NY, United States, 12401
Principal Address: 900 ULSTER AVE, ULSTER, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN W. FLYNN DOS Process Agent 900 ULSTER AVE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
STEPHEN W FLYNN Chief Executive Officer 900 ULSTER AVE, ULSTER, NY, United States, 12401

Unique Entity ID

CAGE Code:
7WEA2
UEI Expiration Date:
2018-07-05

Business Information

Doing Business As:
FEDERAL CREDIT UNION
Activation Date:
2017-07-07
Initial Registration Date:
2017-07-05

Commercial and government entity program

CAGE number:
7WEA2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-07-10

Contact Information

POC:
RICHARD MANTEY

Licenses

Number Type Date End date Address
AEB-15-00470 Appearance Enhancement Business License 2015-03-02 2027-03-02 900 Ulster Ave, Kingston, NY, 12401-1340
AEB-15-00470 DOSAEBUSINESS 2015-03-02 2027-03-02 900 Ulster Ave, Kingston, NY, 12401
AEB-15-00470 DOSAEBUSUNESS 2015-03-02 2027-03-02 900 Ulster Ave, Kingston, NY, 12401

History

Start date End date Type Value
2017-01-13 2019-11-26 Address 900 ULSTER AVE, ULSTER, NY, 12401, USA (Type of address: Chief Executive Officer)
2017-01-13 2019-11-26 Address 900 ULSTER AVE, ULSTER, NY, 12401, USA (Type of address: Principal Executive Office)
2014-11-06 2019-10-15 Address 900 ULSTER AVE, ULSTER, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062769 2020-11-02 BIENNIAL STATEMENT 2020-11-01
191126002012 2019-11-26 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
191015000640 2019-10-15 CERTIFICATE OF CHANGE 2019-10-15
181107006623 2018-11-07 BIENNIAL STATEMENT 2018-11-01
170113006420 2017-01-13 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-08-21
Awarding Agency Name:
National Credit Union Administration
Transaction Description:
DIGITAL SERVICES & SECURITY
Obligated Amount:
3834.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,500
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,530.62
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State