Search icon

ROBERTS CONSTRUCTION OF UPSTATE NEW YORK, INC.

Company Details

Name: ROBERTS CONSTRUCTION OF UPSTATE NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1999 (25 years ago)
Date of dissolution: 23 Aug 2022
Entity Number: 2453431
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 115 GENESEE ST,, REAR BUILDING, NEW HARTFORD, NY, United States, 13413
Principal Address: 5 SANGER AVE, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT G ROBERTS Chief Executive Officer 5 SANGER AVE, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 GENESEE ST,, REAR BUILDING, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2021-06-21 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-10-24 2022-08-23 Address 115 GENESEE ST,, REAR BUILDING, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2002-05-06 2019-10-24 Address 43 CLINTON RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2002-05-06 2022-08-23 Address 5 SANGER AVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2002-05-06 2019-10-24 Address 43 CLINTON ST, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1999-12-23 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1999-12-23 2002-05-06 Address P.O. BOX 797, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220823002707 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191024002044 2019-10-24 BIENNIAL STATEMENT 2017-12-01
031210002284 2003-12-10 BIENNIAL STATEMENT 2003-12-01
020506002737 2002-05-06 BIENNIAL STATEMENT 2001-12-01
991223000671 1999-12-23 CERTIFICATE OF INCORPORATION 1999-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9645827002 2020-04-09 0248 PPP 115 Genesee St Rear, NEW HARTFORD, NY, 13413
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60400
Loan Approval Amount (current) 60400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 14
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60825.28
Forgiveness Paid Date 2020-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State