Search icon

UPSTATE METROLOGY INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
1R3T4
UEI Expiration Date:
2020-11-17

Business Information

Division Name:
UPSTATE METROLOGY
Division Number:
1
Activation Date:
2019-11-18
Initial Registration Date:
2015-07-24

Commercial and government entity program

CAGE number:
1R3T4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2025-09-22
SAM Expiration:
2022-03-17

Contact Information

POC:
KEITH ENGLISH
Corporate URL:
www.upstatemetrology.com

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
170000.00
Total Face Value Of Loan:
170000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$170,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,597.53
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $170,000

Court Cases

Court Case Summary

Filing Date:
2016-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
UPSTATE METROLOGY INC.
Party Role:
Plaintiff
Party Name:
MAGGIULLI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State