Search icon

UPSTATE AIR CARGO, INC.

Company Details

Name: UPSTATE AIR CARGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1986 (39 years ago)
Entity Number: 1118654
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 3 SELINA DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPSTATE AIR CARGO INC. 2016 141686272 2017-10-05 UPSTATE AIR CARGO 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 5187854592
Plan sponsor’s address 162 SICKER RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing PAT TOMA
UPSTATE AIR CARGO INC. 2016 141686272 2017-10-05 UPSTATE AIR CARGO 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Sponsor’s telephone number 5187854592
Plan sponsor’s address 162 SICKER RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing PATRICK TOMA
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing PATRICK TOMA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SELINA DRIVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
PATRICK TOMA Chief Executive Officer 3 SELINA DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 3 SELINA DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 3 LEMANS DR., NAPLES, FL, 34112, USA (Type of address: Chief Executive Officer)
2000-10-23 2024-04-15 Address 878 ALBANY SHAKER RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2000-10-23 2024-04-15 Address 3 LEMANS DR., NAPLES, FL, 34112, USA (Type of address: Chief Executive Officer)
1993-10-07 2000-10-23 Address 878 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-10-07 2000-10-23 Address 878 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-10-07 2000-10-23 Address 878 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1986-10-10 1993-10-07 Address 2992 TROY-SCHENECTADY RD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
1986-10-10 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240415003099 2024-04-15 BIENNIAL STATEMENT 2024-04-15
001023002327 2000-10-23 BIENNIAL STATEMENT 2000-10-01
980928002280 1998-09-28 BIENNIAL STATEMENT 1998-10-01
931007002319 1993-10-07 BIENNIAL STATEMENT 1993-10-01
B411589-5 1986-10-10 CERTIFICATE OF INCORPORATION 1986-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688197703 2020-05-01 0248 PPP 162 Sicker Rd, Latham, NY, 12110
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67300
Loan Approval Amount (current) 67300
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 N
LMI N
Business Age Description Unanswered
Project Address Latham, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68122.35
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State