Search icon

UPSTATE CONSTRUCTION OF ROCKLAND COUNTY INC.

Company Details

Name: UPSTATE CONSTRUCTION OF ROCKLAND COUNTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1999 (26 years ago)
Entity Number: 2406952
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 8 merrick dr, Spring Valley, NY, United States, 10977
Principal Address: 8 MERRICK DRIVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSES FRIEDMAN Chief Executive Officer PO BOX 739, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
UPSTATE CONSTRUCTION OF ROCKLAND COUNTY INC. DOS Process Agent 8 merrick dr, Spring Valley, NY, United States, 10977

History

Start date End date Type Value
2023-11-13 2023-11-13 Address PO BOX 739, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-11-13 Address PO BOX 739, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-11-13 Address PO BOX 739, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2001-11-02 2019-08-02 Address 8 MERRICK DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1999-12-31 2019-08-02 Address 8 MERRICK DR., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1999-08-09 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-09 1999-12-31 Address 25 DR. FRANK RD., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113001449 2023-11-13 BIENNIAL STATEMENT 2023-08-01
190802060528 2019-08-02 BIENNIAL STATEMENT 2019-08-01
181016006232 2018-10-16 BIENNIAL STATEMENT 2017-08-01
150804006899 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130808006140 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110906002073 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090803002593 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070810002571 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051012002880 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030731002454 2003-07-31 BIENNIAL STATEMENT 2003-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346559552 0216000 2023-03-09 15 KING TERRACE, SPRING VALLEY, NY, 10977
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2023-03-09
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-05-15
346099351 0216000 2022-07-14 13 GROVE ST. SUITE 205, SPRING VALLEY, NY, 10977
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2022-07-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-10-13

Related Activity

Type Inspection
Activity Nr 1609942
Health Yes
Type Inspection
Activity Nr 1609959
Safety Yes
346007131 0216000 2022-06-08 55 WEST ST, SPRING VALLEY, NY, 10977
Inspection Type Unprog Other
Scope NoInspection
Safety/Health Safety
Close Conference 2022-06-08
Emphasis L: FALL
Case Closed 2022-12-13
346008626 0216000 2022-06-08 4 STONEHOUSE RD., SPRING VALLEY, NY, 10977
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-06-08
Emphasis L: FALL, L: LOCALTARG, N: RCS-NEP, P: LOCALTARG
Case Closed 2022-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3979658804 2021-04-15 0202 PPS 8 Merrick Dr, Spring Valley, NY, 10977-2501
Loan Status Date 2022-01-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73173.82
Loan Approval Amount (current) 73173.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-2501
Project Congressional District NY-17
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73688.07
Forgiveness Paid Date 2022-01-04
9063947700 2020-05-01 0202 PPP 8 Merrick Drive, Spring Valley, NY, 10977
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67722
Loan Approval Amount (current) 67722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68529.1
Forgiveness Paid Date 2021-07-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State