Search icon

UPSCALE REMODELING CORPORATION

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPSCALE REMODELING CORPORATION 401(K) PLAN 2012 161584557 2013-01-04 UPSCALE REMODELING CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6075396014
Plan sponsor’s address 176 HURD ROAD, FREEVILLE, NY, 13068

Signature of

Role Plan administrator
Date 2013-01-04
Name of individual signing KATHLEEN LARSON
UPSCALE REMODELING CORPORATION 401(K) PLAN 2011 161584557 2012-03-09 UPSCALE REMODELING CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 6075396014
Plan sponsor’s address 176 HURD ROAD, FREEVILLE, NY, 13068

Plan administrator’s name and address

Administrator’s EIN 161584557
Plan administrator’s name UPSCALE REMODELING CORPORATION
Plan administrator’s address 176 HURD ROAD, FREEVILLE, NY, 13068
Administrator’s telephone number 6075396014

Signature of

Role Plan administrator
Date 2012-03-09
Name of individual signing KATHLEEN LARSON
UPSCALE REMODELING CORPORATION 401(K) PLAN 2010 161584557 2011-07-27 UPSCALE REMODELING CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6075396014
Plan sponsor’s address 176 HURD ROAD, FREEVILLE, NY, 13068

Plan administrator’s name and address

Administrator’s EIN 161584557
Plan administrator’s name UPSCALE REMODELING CORPORATION
Plan administrator’s address 176 HURD ROAD, FREEVILLE, NY, 13068
Administrator’s telephone number 6075396014

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing KATHLEEN LARSON
UPSCALE REMODELING CORPORATION 401(K) PLAN 2009 161584557 2010-10-06 UPSCALE REMODELING CORPORATION 5
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6075396014
Plan sponsor’s address 176 HURD ROAD, FREEVILLE, NY, 13068

Plan administrator’s name and address

Administrator’s EIN 161584557
Plan administrator’s name UPSCALE REMODELING CORPORATION
Plan administrator’s address 176 HURD ROAD, FREEVILLE, NY, 13068
Administrator’s telephone number 6075396014
UPSCALE REMODELING CORPORATION 401(K) PLAN 2009 161584557 2010-10-06 UPSCALE REMODELING CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 6075396014
Plan sponsor’s address 176 HURD ROAD, FREEVILLE, NY, 13068

Plan administrator’s name and address

Administrator’s EIN 161584557
Plan administrator’s name UPSCALE REMODELING CORPORATION
Plan administrator’s address 176 HURD ROAD, FREEVILLE, NY, 13068
Administrator’s telephone number 6075396014

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing STEVE NASH

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

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)
2012-11-16 2014-03-10 Address 176 HURD RD, FREEVILLE, NY, 13068, USA (Type of address: Service of Process)
2000-03-20 2012-11-16 Address 804 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2000-03-20 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6474777001 2020-04-07 0248 PPP 1410 Dryden Rd PO Box 70, FREEVILLE, NY, 13068
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153250
Loan Approval Amount (current) 153250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEVILLE, TOMPKINS, NY, 13068-0001
Project Congressional District NY-19
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154100.33
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State