Search icon

UPSTATE INSURANCE BROKERAGE SERVICES, INC.

Company Details

Name: UPSTATE INSURANCE BROKERAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1986 (38 years ago)
Entity Number: 1114371
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 906 Spencer Street, SUITE 202, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL O CONWAY Chief Executive Officer 906 SPENCER STREET, SUITE 202, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
MICHAEL O CONWAY DOS Process Agent 906 Spencer Street, SUITE 202, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2016-09-16 2021-01-05 Address 620 ERIE BLVD W, SUITE 114, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2006-08-24 2016-09-16 Address 620 ERIE BLVD W, SUITE 202, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2006-08-24 2016-09-16 Address 620 ERIE BLVD W, SUITE 202, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2006-08-24 2016-09-16 Address 620 ERIE BLVD W, SUITE 202, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2004-10-28 2006-08-24 Address 620 ERIE BLVD W, SUITE 200, SYRACUSE, NY, 13217, 6070, USA (Type of address: Service of Process)
2004-10-28 2006-08-24 Address 620 ERIE BLVD W, SUITE 200, SYRACUSE, NY, 13217, 6070, USA (Type of address: Principal Executive Office)
2004-10-28 2006-08-24 Address 620 ERIE BLVD W, SUITE 200, SYRACUSE, NY, 13217, 6070, USA (Type of address: Chief Executive Officer)
2002-09-05 2004-10-28 Address 620 ERIE BLVD. W, PO BOX 6070, SUITE 200, SYRACUSE, NY, 13217, 6070, USA (Type of address: Principal Executive Office)
2002-09-05 2004-10-28 Address 620 ERIE BLVD. W, PO BOX 6070, SUITE 200, SYRACUSE, NY, 13217, 6070, USA (Type of address: Service of Process)
2002-09-05 2004-10-28 Address 620 ERIE BLVD W, PO BOX 6070, SUITE 200, SYRACUSE, NY, 13217, 6070, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221114001731 2022-11-14 BIENNIAL STATEMENT 2022-09-01
210105062479 2021-01-05 BIENNIAL STATEMENT 2020-09-01
180920006062 2018-09-20 BIENNIAL STATEMENT 2018-09-01
170711000590 2017-07-11 CERTIFICATE OF AMENDMENT 2017-07-11
160916006100 2016-09-16 BIENNIAL STATEMENT 2016-09-01
120912006493 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101013002072 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080822002901 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060824002666 2006-08-24 BIENNIAL STATEMENT 2006-09-01
041028002838 2004-10-28 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8381707100 2020-04-15 0248 PPP 620 Erie Boulevard West Suite 114, Syracuse, NY, 13204
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37900
Loan Approval Amount (current) 37900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38300.81
Forgiveness Paid Date 2021-05-13
3800298303 2021-01-22 0248 PPS 620 Erie Blvd W Ste 114, Syracuse, NY, 13204-2442
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29250
Loan Approval Amount (current) 29250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2442
Project Congressional District NY-22
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29411.88
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State