Search icon

UPLAND ENTERPRISES, INC.

Company Details

Name: UPLAND ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2002 (23 years ago)
Date of dissolution: 07 Feb 2024
Entity Number: 2731885
ZIP code: 14414
County: Livingston
Place of Formation: New York
Principal Address: A DIVISON OF UPLAND ENT, INC, 2606 LAKEVILLE RD, AVON, NY, United States, 14414
Address: 2606 LAKEVILLE RD, AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2606 LAKEVILLE RD, AVON, NY, United States, 14414

Chief Executive Officer

Name Role Address
SCOT BATZEL Chief Executive Officer 2606 LAKEVILLE RD, AVON, NY, United States, 14414

History

Start date End date Type Value
2004-01-26 2024-02-14 Address 2606 LAKEVILLE RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer)
2004-01-26 2012-04-02 Address 2606 LAKEVILLE RD, AVON, NY, 14414, USA (Type of address: Principal Executive Office)
2004-01-26 2024-02-14 Address 2606 LAKEVILLE RD, AVON, NY, 14414, USA (Type of address: Service of Process)
2002-02-14 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-14 2004-01-26 Address 206 LAKEVILLE ROAD, AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003124 2024-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-07
140408002387 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120402002718 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100319002396 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080215002573 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060228002350 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040126002717 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020214000741 2002-02-14 CERTIFICATE OF INCORPORATION 2002-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170957208 2020-04-28 0219 PPP 2606 Lakeville Rd, AVON, NY, 14414
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 AVON, LIVINGSTON, NY, 14414-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35222.47
Forgiveness Paid Date 2020-12-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State