Search icon

UPSTATE TECHNICAL EQUIPMENT COMPANY, INC.

Company Details

Name: UPSTATE TECHNICAL EQUIPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1969 (56 years ago)
Entity Number: 271442
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 159 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 1400

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MV3MWMTLZB19 2025-01-03 118 N PETERBORO ST, CANASTOTA, NY, 13032, 1325, USA 118 N PETERBORO ST, CANASTOTA, NY, 13032, 1325, USA

Business Information

URL http://www.upstatetech.com
Division Name UPSTATE TECHNICAL EQUIPMENT
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-01-08
Initial Registration Date 2002-08-14
Entity Start Date 1967-05-30
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 423410, 423430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY MARKLE
Role OFFICE MANAGER
Address 118 N. PETERBORO STREET, CANASTOTA, NY, 13032, USA
Title ALTERNATE POC
Name MARCIA RAAFLAUB
Address 118 N. PETERBORO STREET, CANASTOTA, NY, 13032, USA
Government Business
Title PRIMARY POC
Name GEOFF MARKLE
Role OFFICE MANAGER
Address 118 N. PETERBORO STREET, CANASTOTA, NY, 13032, USA
Title ALTERNATE POC
Name MARCIA RAAFLAUB
Address 118 N. PETERBORO STREET, CANASTOTA, NY, 13032, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
FRED C RAAFLAUB Chief Executive Officer 159 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
1969-01-21 1979-12-19 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
1969-01-21 1995-03-24 Address P O BOX 202, SOLVAY, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130308067 2013-03-08 ASSUMED NAME LLC INITIAL FILING 2013-03-08
950324002088 1995-03-24 BIENNIAL STATEMENT 1994-01-01
A629396-3 1979-12-19 CERTIFICATE OF AMENDMENT 1979-12-19
730775-9 1969-01-21 CERTIFICATE OF INCORPORATION 1969-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5137867706 2020-05-01 0248 PPP 118 N PETERBORO ST, CANASTOTA, NY, 13032-1325
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13820
Loan Approval Amount (current) 13820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CANASTOTA, MADISON, NY, 13032-1325
Project Congressional District NY-22
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13905.19
Forgiveness Paid Date 2020-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State