Search icon

ULRICH PLANFILING EQUIPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ULRICH PLANFILING EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1946 (79 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 58882
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 2120 4TH AVE, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
DANIEL H BERRY Chief Executive Officer 2120 4TH AVE, LAKEWOOD, NY, United States, 14750

DOS Process Agent

Name Role Address
DANIEL H BERRY DOS Process Agent 2120 4TH AVE, LAKEWOOD, NY, United States, 14750

Unique Entity ID

CAGE Code:
019K8
UEI Expiration Date:
2020-11-19

Business Information

Activation Date:
2019-11-20
Initial Registration Date:
2002-03-25

Commercial and government entity program

CAGE number:
019K8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2025-10-22
SAM Expiration:
2021-10-20

Contact Information

POC:
BARBARA BERRY
Corporate URL:
http://www.ulrichplanfiling.com

Form 5500 Series

Employer Identification Number (EIN):
160712523
Plan Year:
2014
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-25 2022-04-27 Address 2120 4TH AVE, LAKEWOOD, NY, 14750, 0135, USA (Type of address: Service of Process)
2002-04-25 2022-04-27 Address 2120 4TH AVE, LAKEWOOD, NY, 14750, 0135, USA (Type of address: Chief Executive Officer)
1998-05-04 2002-04-25 Address 2120 FOURTH AVE, LAKEWOOD, NY, 14750, 0135, USA (Type of address: Service of Process)
1992-12-02 2002-04-25 Address 2120 FOURTH AVE., LAKEWOOD, NY, 14750, 0135, USA (Type of address: Principal Executive Office)
1992-12-02 2002-04-25 Address 2120 FOURTH AVE., LAKEWOOD, NY, 14750, 0135, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220427000611 2022-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-26
200504060293 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006572 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512007377 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140513006869 2014-05-13 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912NW13V0224
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6464.74
Base And Exercised Options Value:
6464.74
Base And All Options Value:
6464.74
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-30
Description:
PLANFILE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING
Procurement Instrument Identifier:
INL12PD01127
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4820.64
Base And Exercised Options Value:
4820.64
Base And All Options Value:
4820.64
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-08-08
Description:
MAP FILING SYSTEM
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING
Procurement Instrument Identifier:
VA656A10226
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
4229.13
Base And Exercised Options Value:
4229.13
Base And All Options Value:
4229.13
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-09-16
Description:
FILE ORDER
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7660: SHEET AND BOOK MUSIC

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
371916.59
Total Face Value Of Loan:
371916.59
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
369598.09
Total Face Value Of Loan:
369598.09

Trademarks Section

Serial Number:
75576439
Mark:
CADFILE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1998-10-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CADFILE

Goods And Services

For:
Filing cabinets for drawings, maps, and plottings and the like
First Use:
1996-11-08
International Classes:
020 - Primary Class
Class Status:
Active
Serial Number:
73315476
Mark:
UP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1981-06-19
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
UP

Goods And Services

For:
Wall and Stanchion Mounted Drawings Boards and Layout Boards
First Use:
1975-01-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Office Equipment-Namely, Filing Cabinets in the Nature of Furniture
First Use:
1975-01-01
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-08-18
Type:
Complaint
Address:
2120 4TH AVE, LAKEWOOD, NY, 14750
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-04-13
Type:
Planned
Address:
2120 4TH AVE, LAKEWOOD, NY, 14750
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-31
Type:
Planned
Address:
2120 4TH AVENUE, LAKEWOOD, NY, 14750
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$371,916.59
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$371,916.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$374,025.82
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $371,910.59
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$369,598.09
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$369,598.09
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$372,153.68
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $369,598.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State