Search icon

ULRICH & ASSOCIATES, INC.

Company Details

Name: ULRICH & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1983 (42 years ago)
Entity Number: 867782
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 45 Main St, Lockport, NY, United States, 14094
Principal Address: 45 MAIN ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L ULRICH Chief Executive Officer 45 MAIN ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
ULRICH & ASSOCIATES, INC. DOS Process Agent 45 Main St, Lockport, NY, United States, 14094

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 45 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2022-03-10 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-26 2024-09-16 Address 45 MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2005-11-18 2018-07-26 Address 45 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2005-11-18 2024-09-16 Address 45 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2001-09-25 2005-11-18 Address 135 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2001-09-25 2005-11-18 Address 135 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2001-09-25 2005-11-18 Address 135 MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-04-30 2001-09-25 Address 170 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-04-30 2001-09-25 Address 170 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240916003624 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220324002361 2022-03-24 BIENNIAL STATEMENT 2021-09-01
190917060328 2019-09-17 BIENNIAL STATEMENT 2019-09-01
180726006157 2018-07-26 BIENNIAL STATEMENT 2017-09-01
170412006405 2017-04-12 BIENNIAL STATEMENT 2015-09-01
130924002032 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111101002213 2011-11-01 BIENNIAL STATEMENT 2011-09-01
090911002045 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070917002486 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051118002564 2005-11-18 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4170648409 2021-02-06 0296 PPP 45 Main St, Lockport, NY, 14094-2838
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18350
Loan Approval Amount (current) 18350
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2838
Project Congressional District NY-24
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18456.08
Forgiveness Paid Date 2021-09-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State