Search icon

UPSTATE DETAILING, INC.

Company Details

Name: UPSTATE DETAILING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1989 (36 years ago)
Entity Number: 1356973
ZIP code: 12027
County: Schenectady
Place of Formation: New York
Principal Address: 333 KINGSLEY RD, BURNT HILLS, NY, United States, 12027
Address: 333 KINGSLEY ROAD, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL E WALSH Chief Executive Officer 333 KINGSLEY RD, BURNT HILLS, NY, United States, 12027

DOS Process Agent

Name Role Address
UPSTATE DETAILING, INC. DOS Process Agent 333 KINGSLEY ROAD, BURNT HILLS, NY, United States, 12027

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 333 KINGSLEY RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 333 KINGSLEY RD, BURNT HILLS, NY, 12027, 0389, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-15 Address 333 KINGSLEY ROAD, UPSTATE DETAILING, INC., BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
2005-06-20 2023-05-15 Address 333 KINGSLEY RD, BURNT HILLS, NY, 12027, 0389, USA (Type of address: Chief Executive Officer)
2003-05-09 2005-06-20 Address 65 FREDERICKS RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2001-05-11 2005-06-20 Address 65 FREDERICKS RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1997-05-14 2001-05-11 Address 333 KINGSLEY RD, BURNT HILLS, NY, 12027, 0389, USA (Type of address: Principal Executive Office)
1997-05-14 2019-05-01 Address PO BOX 389, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
1992-11-13 1997-05-14 Address POB 389, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
1992-11-13 2003-05-09 Address 37 FREDERICKS RD., SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230515002820 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210505060190 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501061185 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007432 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006671 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130503006114 2013-05-03 BIENNIAL STATEMENT 2013-05-01
110516002554 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090416002491 2009-04-16 BIENNIAL STATEMENT 2009-05-01
070509003534 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050620002634 2005-06-20 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8499917001 2020-04-08 0248 PPP P.O. Box 389, BURNT HILLS, NY, 12027
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281300
Loan Approval Amount (current) 281300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURNT HILLS, SARATOGA, NY, 12027-0001
Project Congressional District NY-20
Number of Employees 19
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 283144.08
Forgiveness Paid Date 2020-12-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State