Search icon

UPSTATE NETWORKS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-28
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:
18800.00
Total Face Value Of Loan:
4302.01
Date:
2010-12-07
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5058.63
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18800
Current Approval Amount:
4302.01
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4331.48

Court Cases

Court Case Summary

Filing Date:
2011-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

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

Court Case Summary

Filing Date:
2007-08-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
UPSTATE NETWORKS, INC.
Party Role:
Plaintiff
Party Name:
TRAVEL CENTERS OF AMERICA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State