Search icon

UPCOMING, INC.

Company Details

Name: UPCOMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1994 (31 years ago)
Entity Number: 1814878
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 61-03 FLUSHING AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NARINDER AHLUWALIA DOS Process Agent 61-03 FLUSHING AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
NARINDER AHLUWALIA Chief Executive Officer 69-08 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2006-04-14 2008-05-07 Address 61-03 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2006-01-10 2006-04-14 Address 61-03 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2006-01-10 2006-04-14 Address 61-03 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2006-01-10 2006-04-14 Address 61-03 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1994-04-25 2006-01-10 Address 420 LEXINGTON AVENUE STE 2009, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810001641 2021-08-10 BIENNIAL STATEMENT 2021-08-10
171207006396 2017-12-07 BIENNIAL STATEMENT 2016-04-01
140411006594 2014-04-11 BIENNIAL STATEMENT 2014-04-01
100422003589 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080507002792 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060414002375 2006-04-14 BIENNIAL STATEMENT 2006-04-01
060110002672 2006-01-10 BIENNIAL STATEMENT 2004-04-01
940425000127 1994-04-25 CERTIFICATE OF INCORPORATION 1994-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5722187105 2020-04-13 0202 PPP 6908 Grand Ave, MASPETH, NY, 11378-1813
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58337
Loan Approval Amount (current) 58337
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-1813
Project Congressional District NY-06
Number of Employees 5
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58960.33
Forgiveness Paid Date 2021-05-18
9981898301 2021-01-31 0202 PPS 6908 Grand Ave, Maspeth, NY, 11378-1813
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81746
Loan Approval Amount (current) 81746
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1813
Project Congressional District NY-06
Number of Employees 9
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82447
Forgiveness Paid Date 2021-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State