Search icon

UPSTATE PRODUCE, INC.

Company Details

Name: UPSTATE PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1997 (28 years ago)
Entity Number: 2157995
ZIP code: 07456
County: Orange
Place of Formation: New York
Address: 247 MARGARET KING AVE, RINGWOOD, NJ, United States, 07456
Principal Address: 16 FRANCIS PL, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PLS6 Obsolete Non-Manufacturer 2016-08-30 2024-03-05 2022-12-27 No data

Contact Information

POC SAL TAUBER
Phone +1 845-426-5050
Address 16 FRANCIS PL, MONSEY, NY, 10952 2604, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ESTHER NEIMAN Chief Executive Officer 16 FRANCIS PL, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
UPSTATE PRODUCE, INC. DOS Process Agent 247 MARGARET KING AVE, RINGWOOD, NJ, United States, 07456

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 16 FRANCIS PL, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-06-25 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2024-11-25 Address 16 FRANCIS PL, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2019-06-19 2024-11-25 Address 247 MARGARET KING AVE, RINGWOOD, NJ, 07456, USA (Type of address: Service of Process)
2013-07-26 2019-06-19 Address 33 MURRAY HILL DR., NANUET, NY, 10954, USA (Type of address: Service of Process)
2001-08-24 2013-07-26 Address 16 FRANCIS PL, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2001-08-24 2021-06-01 Address 16 FRANCIS PL, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1997-06-30 2023-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-30 2001-08-24 Address 15 GETZEL BERGER / UNIT 201, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125003721 2024-11-25 BIENNIAL STATEMENT 2024-11-25
210601061093 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190619060095 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170629006107 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150601007056 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130726006147 2013-07-26 BIENNIAL STATEMENT 2013-06-01
110729002305 2011-07-29 BIENNIAL STATEMENT 2011-06-01
090623002791 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070618002821 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050803002626 2005-08-03 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9234637206 2020-04-28 0202 PPP 16 Francis Place, MONSEY, NY, 10952
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317800
Loan Approval Amount (current) 317800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 36
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 319639.73
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State