Search icon

UPSTAIRS, DOWNSTAIRS OF NEW YORK, INC.

Company Details

Name: UPSTAIRS, DOWNSTAIRS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1989 (36 years ago)
Entity Number: 1325555
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 236 E 58TH ST, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-754-4649

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UPSTAIRS, DOWNSTAIRS OF NEW YORK, INC. DOS Process Agent 236 E 58TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BASHIR MAJID Chief Executive Officer 236 E 58TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1048660-DCA Inactive Business 2000-11-22 2004-12-31

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 227 EAST 56TH STREET, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 236 E 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 227 EAST 56TH STREET, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 236 E 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212001861 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230301005403 2023-03-01 BIENNIAL STATEMENT 2023-02-01
210202061656 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060016 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006544 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
426126 RENEWAL INVOICED 2002-10-22 110 CRD Renewal Fee
426127 RENEWAL INVOICED 2001-02-16 110 Cigarette Retail Dealer Renewal Fee
398102 LICENSE INVOICED 2000-11-22 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
127710.24
Total Face Value Of Loan:
127710.24
Date:
2020-08-05
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:
2020-04-28
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:
101316.00
Total Face Value Of Loan:
101316.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127710.24
Current Approval Amount:
127710.24
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128389.03
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101316
Current Approval Amount:
101316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 16 Mar 2025

Sources: New York Secretary of State