Search icon

ULTIMATE SAFETY ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTIMATE SAFETY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2015 (10 years ago)
Date of dissolution: 22 Feb 2024
Entity Number: 4747968
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 20 STONY HILL PATH, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 STONY HILL PATH, SMITHTOWN, NY, United States, 11787

Agent

Name Role Address
PETER J. BYRNE Agent 20 STONY HILL PATH, SMITHTOWN, NY, 11787

Form 5500 Series

Employer Identification Number (EIN):
473853242
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-08 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-27 2024-03-04 Address 20 STONY HILL PATH, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2021-05-27 2024-03-04 Address 20 STONY HILL PATH, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004864 2024-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-22
210527000034 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27
150424010193 2015-04-24 CERTIFICATE OF INCORPORATION 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151478.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State