Search icon

UPSTATE AIR CARGO, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141686272
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 3 SELINA DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 3 LEMANS DR., NAPLES, FL, 34112, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-05-06 Address 3 SELINA DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250506004313 2025-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-28
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

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-62500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67300.00
Total Face Value Of Loan:
67300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67300
Current Approval Amount:
67300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68122.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State