Search icon

UPSTATE BILLING, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of UPSTATE BILLING, INC., CONNECTICUT 1259592 CONNECTICUT

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

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 2019-04-17 Address 48 BAKERTOWN RD, STE 303, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2017-06-05 2024-02-26 Address 48 BAKERTOWN RD, STE 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2009-04-03 2017-06-05 Address 48 BAKERTOWN RD, STE 407, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2009-04-03 2017-06-05 Address 48 BAKERTOWN RD, STE 407, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2009-04-03 2017-06-05 Address 48 BAKERTOWN RD, STE 407, MONROE, NY, 10950, USA (Type of address: Service of Process)
2005-10-03 2009-04-03 Address 11 EAHAL CT, 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
110421002687 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090403002113 2009-04-03 BIENNIAL STATEMENT 2009-04-01
051003002568 2005-10-03 BIENNIAL STATEMENT 2005-04-01
030410000217 2003-04-10 CERTIFICATE OF INCORPORATION 2003-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8352058909 2021-05-11 0202 PPS 48 Bakertown Rd Ste 303, Kiryas Joel, NY, 10950-8432
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43988
Loan Approval Amount (current) 43988
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kiryas Joel, ORANGE, NY, 10950-8432
Project Congressional District NY-18
Number of Employees 11
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44220.59
Forgiveness Paid Date 2021-12-06
9186877703 2020-05-01 0202 PPP 48 Bakertown Suite 303, Monroe, NY, 10950
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44859
Loan Approval Amount (current) 44859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 10
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45719.31
Forgiveness Paid Date 2022-04-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State