Search icon

ULTIMATE EXCITEMENT INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ULTIMATE EXCITEMENT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2007
Business ALEI: 0903849
Annual report due: 22 Jun 2025
Business address: 494 Bridgeport Ave, Shelton, CT, 06484, United States
Mailing address: 494 Bridgeport Ave, Ste 101, PMB 310, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: darren.skeete@worldcastlive.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ULTIMATE EXCITEMENT INC., NEW YORK 5318924 NEW YORK

Director

Name Role Business address Residence address
PETER LEWIS Director 494 Bridgeport Ave, Ste 101, PMB 310, SHELTON, CT, 06484, United States 494 Bridgeport Ave, Ste 101, PMB 310, SHELTON, CT, 06484, United States
GEORGE D. SKEETE Director 494 Bridgeport Ave, Ste 101, PMB 310, SHELTON, CT, 06484, United States 494 Bridgeport Ave, Ste 101, PMB 310, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE D. SKEET Agent 494 Bridgeport Ave, Ste 101, PMB 310, Shelton, CT, 06484, United States 494 Bridgeport Ave, Ste 101, PMB 310, SHELTON, CT, 06484, United States +1 203-923-3100 darren.skeete@worldcastlive.com 494 Bridgeport Ave, Ste 101, PMB 310, Shelton, CT, 06484, United States

Officer

Name Role Business address Residence address
MICHAEL JACOBS Officer 494 Bridgeport Ave, Ste 101, PMB 310, SHELTON, CT, 06484, United States 11 KRISTY DRIVE, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012353751 2024-06-19 - Annual Report Annual Report -
BF-0011283765 2023-12-12 - Annual Report Annual Report -
BF-0010802837 2022-09-21 - Annual Report Annual Report -
BF-0009854118 2022-07-20 - Annual Report Annual Report -
BF-0010688301 2022-07-20 - Change of Email Address Business Email Address Change -
BF-0008353568 2022-07-20 - Annual Report Annual Report 2020
0007351389 2021-05-25 - Change of Business Address Business Address Change -
0006734125 2020-01-28 - Annual Report Annual Report 2019
0006180119 2018-05-09 - Annual Report Annual Report 2018
0005963642 2017-11-09 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9656618305 2021-01-31 0156 PPS 7 Meadow St Unit B, Norwalk, CT, 06854-4504
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66667
Loan Approval Amount (current) 66667
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-4504
Project Congressional District CT-04
Number of Employees 4
NAICS code 454110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67097.11
Forgiveness Paid Date 2021-09-28
1436317707 2020-05-01 0156 PPP 7 MEADOW ST UNIT B, NORWALK, CT, 06854
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86817
Loan Approval Amount (current) 86817
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 6
NAICS code 512290
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 87445.65
Forgiveness Paid Date 2021-01-25
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