Search icon

UPSTATE METROLOGY INC.

Company Details

Name: UPSTATE METROLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1992 (33 years ago)
Date of dissolution: 13 Apr 2022
Entity Number: 1661348
ZIP code: 14623
County: Monroe
Place of Formation: New York
Principal Address: 3860 EAST HENRIETTA RD, HENRIETTA, NY, United States, 14467
Address: 2973 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1R3T4 Active Non-Manufacturer 2000-11-02 2024-03-12 2025-09-22 2022-03-17

Contact Information

POC KEITH ENGLISH
Phone +1 585-292-6430
Fax +1 585-292-6437
Address 6388 NIVER ROAD, CONESUS, NY, 14435 9514, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CHRISTOPHER A MAGGIULLI Chief Executive Officer 2973B W. HENRIETTA RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2973 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1998-09-25 2022-11-30 Address 2973B W. HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1998-09-25 2022-11-30 Address 2973 W HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-09-10 1998-09-25 Address 3860 EAST HENRIETTA RD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
1993-09-10 1998-09-25 Address 333 METRO PARK, N - 107, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1992-08-25 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-25 1993-09-10 Address 3860 EAST HENRIETTA ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130002997 2022-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-13
140131002310 2014-01-31 BIENNIAL STATEMENT 2012-08-01
000831002316 2000-08-31 BIENNIAL STATEMENT 2000-08-01
980925002101 1998-09-25 BIENNIAL STATEMENT 1998-08-01
960912002326 1996-09-12 BIENNIAL STATEMENT 1996-08-01
930910002701 1993-09-10 BIENNIAL STATEMENT 1993-08-01
920825000213 1992-08-25 CERTIFICATE OF INCORPORATION 1992-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3195727110 2020-04-11 0219 PPP 6388 Niver Rd, CONESUS, NY, 14435-9514
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CONESUS, LIVINGSTON, NY, 14435-9514
Project Congressional District NY-24
Number of Employees 14
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171597.53
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606402 Other Statutory Actions 2016-06-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2016-06-14
Termination Date 2017-06-15
Date Issue Joined 2016-08-09
Section 1331
Status Terminated

Parties

Name UPSTATE METROLOGY INC.
Role Plaintiff
Name MAGGIULLI
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State