Search icon

ULTIMATE ATHLETICS NY LLC

Company Details

Name: ULTIMATE ATHLETICS NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2019 (6 years ago)
Entity Number: 5531930
ZIP code: 13135
County: Oswego
Place of Formation: New York
Address: COUNTY ROUTE 57, UNIT 11, PHOENIX, NY, United States, 13135

DOS Process Agent

Name Role Address
ULTIMATE ATHLETICS NY LLC DOS Process Agent COUNTY ROUTE 57, UNIT 11, PHOENIX, NY, United States, 13135

History

Start date End date Type Value
2019-04-11 2021-04-16 Address 135 GREEN ACRES DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060126 2021-04-16 BIENNIAL STATEMENT 2021-04-01
191223000994 2019-12-23 CERTIFICATE OF PUBLICATION 2019-12-23
190411020008 2019-04-11 ARTICLES OF ORGANIZATION 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7059158606 2021-03-23 0248 PPP 219 Rt 57, Phoenix, NY, 13135
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10602
Loan Approval Amount (current) 10602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Phoenix, OSWEGO, NY, 13135
Project Congressional District NY-24
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10704.24
Forgiveness Paid Date 2022-04-14

Date of last update: 06 Mar 2025

Sources: New York Secretary of State