Search icon

R&R ULTRA MARINE RESEARCH, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: R&R ULTRA MARINE RESEARCH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1991
Business ALEI: 0265883
Annual report due: 02 Oct 2025
Business address: 40 CLIFTON AVENUE, ANSONIA, CT, 06401, United States
Mailing address: 40 CLIFTON AVENUE, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rob@ultralife.com

Industry & Business Activity

NAICS

423920 Toy and Hobby Goods and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of games, toys, fireworks, playing cards, hobby goods and supplies, and/or related goods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD JOHNSON Agent 40 CLIFTON AVENUE, ANSONIA, CT, 06401, United States 40 CLIFTON AVENUE, ANSONIA, CT, 06401, United States +1 203-606-7503 rob@ultralife.com 57 KENILWORTH DRIVE EAST, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT MAZZACANE Officer 40 CLIFTON AVENUE, ANSONIA, CT, 06401, United States - - 3 COTTAGE STREET, DERBY, CT, 06418, United States
RONALD JOHNSON Officer 40 Clifton Ave, Ansonia, CT, 06401-2227, United States +1 203-606-7503 rob@ultralife.com 57 KENILWORTH DRIVE EAST, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012265988 2024-09-03 - Annual Report Annual Report -
BF-0011390563 2023-09-03 - Annual Report Annual Report -
BF-0010248964 2022-09-05 - Annual Report Annual Report 2022
BF-0009819109 2021-09-18 - Annual Report Annual Report -
0006972976 2020-09-04 - Annual Report Annual Report 2020
0006640163 2019-09-09 - Annual Report Annual Report 2019
0006640158 2019-09-09 - Annual Report Annual Report 2018
0006167894 2018-04-24 - Change of Business Address Business Address Change -
0006167915 2018-04-24 - Interim Notice Interim Notice -
0005997961 2018-01-08 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5851717410 2020-05-13 0156 PPP 40 CLIFTON AVE, ANSONIA, CT, 06401
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 14250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ANSONIA, NEW HAVEN, CT, 06401-0002
Project Congressional District CT-03
Number of Employees 6
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14345.26
Forgiveness Paid Date 2021-01-26
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information