Search icon

UPSTATE CAPITAL INC.

Headquarter

Company Details

Name: UPSTATE CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1990 (35 years ago)
Entity Number: 1446988
ZIP code: 13057
County: Jefferson
Place of Formation: New York
Address: 6522 BASILE ROWE, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. WALLACE, ESQ. Chief Executive Officer 6522 BASILE ROWE, E SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6522 BASILE ROWE, E SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
000-941-870
State:
Alabama
Type:
Headquarter of
Company Number:
F06000000111
State:
FLORIDA
Type:
Headquarter of
Company Number:
0914295
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_66605973
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161376110
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-31 2007-09-26 Address 240 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-08-31 2007-09-26 Address 240 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-08-31 2007-09-26 Address 240 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-02-03 1993-08-31 Address 1802 STATE STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-02-03 1993-08-31 Address 1802 STATE STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100616003223 2010-06-16 BIENNIAL STATEMENT 2010-05-01
090116002026 2009-01-16 BIENNIAL STATEMENT 2008-05-01
070926002444 2007-09-26 BIENNIAL STATEMENT 2006-05-01
930831002812 1993-08-31 BIENNIAL STATEMENT 1993-05-01
930203002965 1993-02-03 BIENNIAL STATEMENT 1992-05-01

USAspending Awards / Financial Assistance

Date:
2009-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2008-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2008-03-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State