Search icon

ULTIMATE SAFETY ASSOCIATES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTIMATE SAFETY ASSOCIATES INC 2023 473853242 2024-06-11 ULTIMATE SAFETY ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6312657681
Plan sponsor’s address 20 STONY HILL PATH, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing ELENA BYRNE
Role Employer/plan sponsor
Date 2024-06-11
Name of individual signing ELENA BYRNE
ULTIMATE SAFETY ASSOCIATES INC 401K PLAN 2022 473853242 2023-07-12 ULTIMATE SAFETY ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6312657681
Plan sponsor’s address 20 STONY HILL PATH, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing ELENA BYRNE
ULTIMATE SAFETY ASSOCIATES INC 401K PLAN 2021 473853242 2022-07-07 ULTIMATE SAFETY ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6312657681
Plan sponsor’s address 20 STONY HILL PATH, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing ELENA BYRNE
ULTIMATE SAFETY ASSOCIATES INC 401K PLAN 2020 473853242 2021-07-01 ULTIMATE SAFETY ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6312657681
Plan sponsor’s address 20 STONY HILL PATH, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing ELENA BYRNE
ULTIMATE SAFETY ASSOCIATES INC 401K PLAN 2019 473853242 2020-07-24 ULTIMATE SAFETY ASSOCIATES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6317241782
Plan sponsor’s address 331 FOREST LANE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing ELENA BYRNE
ULTIMATE SAFETY ASSOCIATES INC 401K PLAN 2018 473853242 2019-05-29 ULTIMATE SAFETY ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6317241782
Plan sponsor’s address 331 FOREST LANE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing ELENA BYRNE

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

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)
2015-04-24 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-24 2021-05-27 Address 331 FOREST LANE, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1486817702 2020-05-01 0235 PPP 331 FOREST LN, SMITHTOWN, NY, 11787
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151478.17
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State