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
Name | Role | Address |
---|---|---|
CHRISTOPHER M SMOLEN | Chief Executive Officer | 1001 BROAD ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 BROAD ST, UTICA, NY, United States, 13501 |
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) |
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 |
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 | |||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7999777205 | 2020-04-28 | 0248 | PPP | 1001 Broad Street, Utica, NY, 13501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700899 | Patent | 2007-08-31 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UPSTATE NETWORKS, INC. |
Role | Plaintiff |
Name | TRAVEL CENTERS OF AMERICA INC. |
Role | Defendant |
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