Search icon

UPSCALE REMODELING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: UPSCALE REMODELING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2000 (25 years ago)
Entity Number: 2487882
ZIP code: 13068
County: Tompkins
Place of Formation: New York
Address: 1410 Dryden Road, Freeville, NY, United States, 13068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN L NASH, JR DOS Process Agent 1410 Dryden Road, Freeville, NY, United States, 13068

Chief Executive Officer

Name Role Address
STEPHEN L NASH, JR Chief Executive Officer 1410 DRYDEN ROAD, FREEVILLE, NY, United States, 13068

Form 5500 Series

Employer Identification Number (EIN):
161584557
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 176 HURD RD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 1410 DRYDEN ROAD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer)
2014-03-10 2024-03-01 Address 1410 DRYDEN RD, FREEVILLE, NY, 13068, USA (Type of address: Service of Process)
2012-11-16 2014-03-10 Address 176 HURD RD, FREEVILLE, NY, 13068, USA (Type of address: Principal Executive Office)
2012-11-16 2024-03-01 Address 176 HURD RD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301038531 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220817003250 2022-08-17 BIENNIAL STATEMENT 2022-03-01
140310006984 2014-03-10 BIENNIAL STATEMENT 2014-03-01
121116002205 2012-11-16 BIENNIAL STATEMENT 2012-03-01
000320000541 2000-03-20 CERTIFICATE OF INCORPORATION 2000-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147515.00
Total Face Value Of Loan:
147515.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153250.00
Total Face Value Of Loan:
153250.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153250
Current Approval Amount:
153250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
154100.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State