Search icon

UPSTATE APPRAISAL SERVICES, INC.

Company Details

Name: UPSTATE APPRAISAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1989 (35 years ago)
Entity Number: 1397016
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 634 PLANK RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL CHERKOSLY Chief Executive Officer 634 PLANK RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 634 PLANK RD, CLIFTON PARK, NY, United States, 12065

Licenses

Number Type Date End date
46000013506 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-04-27 2025-04-26

History

Start date End date Type Value
2003-10-17 2005-12-06 Address 634 PLANK ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1999-12-01 2003-10-17 Address 1524 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1999-12-01 2003-10-17 Address 1524 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-12-01 2003-10-17 Address 1524 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-10-29 1999-12-01 Address 1500 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-10-29 1999-12-01 Address 1500 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-10-29 1999-12-01 Address 1500 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1989-10-20 1993-10-29 Address P.O. BOX 610, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051206002616 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031017002217 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011017002228 2001-10-17 BIENNIAL STATEMENT 2001-10-01
991201002053 1999-12-01 BIENNIAL STATEMENT 1999-10-01
971008002027 1997-10-08 BIENNIAL STATEMENT 1997-10-01
931029002056 1993-10-29 BIENNIAL STATEMENT 1993-10-01
C067546-3 1989-10-20 CERTIFICATE OF INCORPORATION 1989-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5176447200 2020-04-27 0248 PPP 1A VOSBURGH ROAD, MECHANICVILLE, NY, 12118
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MECHANICVILLE, SARATOGA, NY, 12118-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26353.32
Forgiveness Paid Date 2021-10-04
7283528408 2021-02-11 0248 PPS 34 Somerset Dr, Mechanicville, NY, 12118-3719
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25990
Loan Approval Amount (current) 25990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, SARATOGA, NY, 12118-3719
Project Congressional District NY-20
Number of Employees 2
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26168.73
Forgiveness Paid Date 2021-10-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State