Search icon

BLUE SKY ASSOCIATES OF UPSTATE NY, INC.

Company Details

Name: BLUE SKY ASSOCIATES OF UPSTATE NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2721198
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 708 Beach Ave, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS J ESCHER Chief Executive Officer 1200 A SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
DOUGLAS ESCHER DOS Process Agent 708 Beach Ave, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2002-01-18 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-18 2004-09-10 Address 1200 A SCOTTSVILLE RAOD, SUITE 395, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220611000808 2022-06-11 BIENNIAL STATEMENT 2022-01-01
040910002829 2004-09-10 BIENNIAL STATEMENT 2004-01-01
020118000802 2002-01-18 CERTIFICATE OF INCORPORATION 2002-01-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3265095006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BLUE SKY ASSOCIATES OF UPSTATE NY, INC.
Recipient Name Raw BLUE SKY ASSOCIATES OF UPSTATE NY, INC.
Recipient Address 1200A SCOTTSVILLE ROAD, ROCHESTER, MONROE, NEW YORK, 14624-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6253488305 2021-01-26 0219 PPS 1200A Scottsville Rd, Rochester, NY, 14624-5703
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134867
Loan Approval Amount (current) 134867
Undisbursed Amount 0
Franchise Name Dale Carnegie
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5703
Project Congressional District NY-25
Number of Employees 10
NAICS code 611430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 135846.17
Forgiveness Paid Date 2021-10-20
7997267201 2020-04-28 0219 PPP 1200A Scottsville Road Suite 375, Rochester, NY, 14624
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134800
Loan Approval Amount (current) 134800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 611430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136783.22
Forgiveness Paid Date 2021-10-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State