Search icon

UPSTATE NETWORKS, INC.

Company Details

Name: UPSTATE NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1995 (30 years ago)
Entity Number: 1966528
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1001 BROAD ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER M SMOLEN Chief Executive Officer 1001 BROAD ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 BROAD ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
2000-01-06 2003-09-25 Address 312 WEST RD, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
2000-01-06 2003-09-25 Address 1001 BROAD ST, 2ND FL, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2000-01-06 2003-09-25 Address 1001 BROAD ST, 2ND FL, UTICA, NY, 13501, USA (Type of address: Service of Process)
1997-11-26 2000-01-06 Address 1915 N JAMES ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1997-11-26 2000-01-06 Address PO BOX 762, ROME, NY, 13442, 0762, USA (Type of address: Service of Process)
1997-11-26 2000-01-06 Address 1915 N JAMES ST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1995-10-20 1997-11-26 Address 1915 NORTH JAMES STREET #3, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030002027 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111114002893 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091110002955 2009-11-10 BIENNIAL STATEMENT 2009-10-01
071031002671 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051122003080 2005-11-22 BIENNIAL STATEMENT 2005-10-01
030925002166 2003-09-25 BIENNIAL STATEMENT 2003-10-01
020219002301 2002-02-19 BIENNIAL STATEMENT 2001-10-01
000106002144 2000-01-06 BIENNIAL STATEMENT 1999-10-01
971126002164 1997-11-26 BIENNIAL STATEMENT 1997-10-01
951020000241 1995-10-20 CERTIFICATE OF INCORPORATION 1995-10-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4408805008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient UPSTATE NETWORKS INC
Recipient Name Raw UPSTATE NETWORKS INC
Recipient DUNS 947483723
Recipient Address 1001 BROAD STREET, UTICA, ONEIDA, NEW YORK, 13501-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1370.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9380108510 2021-03-12 0248 PPS 1001 Broad St, Utica, NY, 13501-1545
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1545
Project Congressional District NY-22
Number of Employees 2
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5058.63
Forgiveness Paid Date 2022-05-19
7999777205 2020-04-28 0248 PPP 1001 Broad Street, Utica, NY, 13501
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 4302.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 2
NAICS code 334118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4331.48
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700899 Patent 2007-08-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-08-31
Termination Date 2008-03-12
Date Issue Joined 2008-02-01
Pretrial Conference Date 2008-02-21
Section 1338
Sub Section PT
Status Terminated

Parties

Name UPSTATE NETWORKS, INC.
Role Plaintiff
Name TRAVEL CENTERS OF AMERICA INC.
Role Defendant
1101154 Assault, Libel, and Slander 2011-09-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2011-09-27
Termination Date 2012-08-23
Section 1332
Sub Section LB
Status Terminated

Parties

Name EARLY,
Role Defendant
Name UPSTATE NETWORKS, INC.
Role Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State