Search icon

UPSTATE CONSTRUCTION SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UPSTATE CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1997 (28 years ago)
Entity Number: 2122312
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6500 JOY ROAD, SUITE 4, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UPSTATE CONSTRUCTION SERVICES, INC. DOS Process Agent 6500 JOY ROAD, SUITE 4, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
MATTHEW J. LANDO Chief Executive Officer 6500 JOY ROAD, SUITE 4, EAST SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
1211176
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-431-0953
Contact Person:
MATTHEW LANDO
User ID:
P0241844
Trade Name:
UPSTATE CONSTRUCTION SERVICES

Unique Entity ID

Unique Entity ID:
N4BYR26JVBP4
CAGE Code:
1GVF8
UEI Expiration Date:
2026-01-20

Business Information

Doing Business As:
UPSTATE CONSTRUCTION SERVICES
Division Name:
BRANCH
Division Number:
BRANCH
Activation Date:
2025-01-22
Initial Registration Date:
2001-09-18

Commercial and government entity program

CAGE number:
1GVF8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2030-01-22
SAM Expiration:
2026-01-20

Contact Information

POC:
MATTHEW J. LANDO

Form 5500 Series

Employer Identification Number (EIN):
161527112
Plan Year:
2024
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 800 STARBUCK AVE, STE A14, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 6500 JOY ROAD, SUITE 4, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 6500 JOY ROAD, SUITE 4, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 800 STARBUCK AVE, STE A14, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303004748 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230308003004 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210716001257 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190408000556 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
110420002248 2011-04-20 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-30
Description:
IGF::OT::IGF ADMIN MOD TO PROVIDE ACCOUNTING DATA
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
0008
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
260000.00
Base And Exercised Options Value:
260000.00
Base And All Options Value:
260000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-29
Description:
IGF::OT::IGF NEW ACCESS CONTROL SYSTEM BLDG 27 NAVAL WAR COLLEGE, NEWPORT, RI
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2EZ: REPAIR OR ALTERATION OF OTHER INDUSTRIAL BUILDINGS
Procurement Instrument Identifier:
0007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1730313.00
Base And Exercised Options Value:
1730313.00
Base And All Options Value:
1730313.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-14
Description:
IGF::OT::IGF = OTHER FUNCTIONS BLDG. 410
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$176,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,727.85
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $176,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State