Search icon

UPSTATE BILLING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UPSTATE BILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2003 (22 years ago)
Entity Number: 2893041
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 48 Bakertown Road, 303, Monroe, NY, United States, 10950
Principal Address: 48 BAKERTOWN RD, STE 303, MONROE, NY, United States, 10950

Contact Details

Phone +1 845-781-2440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAYER GROSS Chief Executive Officer 48 BAKERTOWN RD, STE 303, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
UPSTATE BILLING, INC. DOS Process Agent 48 Bakertown Road, 303, Monroe, NY, United States, 10950

Links between entities

Type:
Headquarter of
Company Number:
1259592
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 48 BAKERTOWN RD, STE 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2021-04-15 2024-02-26 Address 48 BAKERTOWN ROAD, SUITE 303, MONROE, NY, 10950, USA (Type of address: Service of Process)
2019-04-17 2021-04-15 Address 48 BAKERTOWN RD, STE 303, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-06-05 2019-04-17 Address 48 BAKERTOWN RD, STE 303, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-06-05 2024-02-26 Address 48 BAKERTOWN RD, STE 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240226001159 2024-02-26 BIENNIAL STATEMENT 2024-02-26
210415060528 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190417060501 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170605006520 2017-06-05 BIENNIAL STATEMENT 2017-04-01
130404006882 2013-04-04 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-12
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:
43988.00
Total Face Value Of Loan:
43988.00
Date:
2020-05-03
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:
44859.00
Total Face Value Of Loan:
44859.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$43,988
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,988
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,220.59
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $43,986
Jobs Reported:
10
Initial Approval Amount:
$44,859
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,859
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,719.31
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $44,859

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State