Search icon

UPSTATE CAPITAL ASSOCIATION OF NEW YORK, INC.

Company Details

Name: UPSTATE CAPITAL ASSOCIATION OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Apr 2003 (22 years ago)
Entity Number: 2898379
ZIP code: 14850
County: Fulton
Place of Formation: New York
Address: ATTN NATHAN J COOK, 215 EAST STATE STREET STE 200, ITHACA, NY, United States, 14850

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPSTATE CAPITAL ASSOCIATION OF NEW YORK, INC. 401(K) PLAN 2023 562345142 2024-05-14 UPSTATE CAPITAL ASSOCIATION OF NEW YORK, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 8452048090
Plan sponsor’s address 42 N CHESTNUT STREET, SUITE 101, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
UPSTATE CAPITAL ASSOCIATION OF NEW YORK, INC. 401(K) PLAN 2022 562345142 2023-05-27 UPSTATE CAPITAL ASSOCIATION OF NEW YORK, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 8452048090
Plan sponsor’s address 42 N CHESTNUT STREET, SUITE 101, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
UPSTATE CAPITAL ASSOCIATION OF NEW YORK, INC. 401(K) PLAN 2021 562345142 2022-06-01 UPSTATE CAPITAL ASSOCIATION OF NEW YORK, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 8452048090
Plan sponsor’s address 42 N CHESTNUT STREET, SUITE 101, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
UPSTATE CAPITAL ASSOCIATION OF NEW YORK, INC. 401(K) PLAN 2020 562345142 2021-06-29 UPSTATE CAPITAL ASSOCIATION OF NEW YORK, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 8452048090
Plan sponsor’s address 42 N CHESTNUT STREET, SUITE 101, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing CAROL HO

Agent

Name Role Address
ROBERT BUCKLEY, BUSINESS MANAGER Agent 136 JUERGEN POINT, MAYFIELD, NY, 12117

DOS Process Agent

Name Role Address
MILLER MAYER, LLP DOS Process Agent ATTN NATHAN J COOK, 215 EAST STATE STREET STE 200, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2007-10-29 2018-10-19 Address 136 JUERGEN POINT, MAYFIELD, NY, 12117, USA (Type of address: Service of Process)
2003-04-24 2007-10-29 Address 2400 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181019000251 2018-10-19 CERTIFICATE OF AMENDMENT 2018-10-19
071029000697 2007-10-29 CERTIFICATE OF CHANGE 2007-10-29
030424000426 2003-04-24 CERTIFICATE OF INCORPORATION 2003-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9580007306 2020-05-02 0202 PPP 180 South St, Highland, NY, 12528-2439
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-2439
Project Congressional District NY-18
Number of Employees 3
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41146.03
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State