Search icon

UPSCALE EQUITIES, INC.

Headquarter

Company Details

Name: UPSCALE EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2003 (22 years ago)
Entity Number: 2936912
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 8 ROBERTS RD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UPSCALE EQUITIES, INC., FLORIDA F21000004263 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPSCALE EQUITIES INC 401K PLAN 2023 200174526 2024-10-10 UPSCALE EQUITIES INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522292
Sponsor’s telephone number 8453712622
Plan sponsor’s address 8 ROBERTS ROAD, MONSEY, NY, 10952
UPSCALE EQUITIES INC 401K PLAN 2022 200174526 2023-09-07 UPSCALE EQUITIES INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522292
Sponsor’s telephone number 8453712622
Plan sponsor’s address 8 ROBERTS ROAD, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing FRAIDY RAPAPORT
UPSCALE EQUITIES INC 401K PLAN 2021 200174526 2022-06-20 UPSCALE EQUITIES INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522292
Sponsor’s telephone number 8453712622
Plan sponsor’s address 8 ROBERTS ROAD, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing FRAIDY RAPAPORT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 ROBERTS RD, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
FRAIDY RAPAPORT Chief Executive Officer 8 ROBERTS RD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-07-04 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-04 2023-07-04 Address 8 ROBERTS RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2005-09-22 2023-07-04 Address 8 ROBERTS RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2003-07-30 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-30 2023-07-04 Address 8 ROBERTS RD, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000494 2023-07-04 BIENNIAL STATEMENT 2023-07-01
220608003194 2022-06-08 BIENNIAL STATEMENT 2021-07-01
210528060290 2021-05-28 BIENNIAL STATEMENT 2019-07-01
140205006427 2014-02-05 BIENNIAL STATEMENT 2013-07-01
110719003140 2011-07-19 BIENNIAL STATEMENT 2011-07-01
070810002718 2007-08-10 BIENNIAL STATEMENT 2007-07-01
050922002466 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030730000679 2003-07-30 CERTIFICATE OF INCORPORATION 2003-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1523328007 2020-06-22 0202 PPP 8 Roberts Road, Monsey, NY, 10952-3616
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12083
Loan Approval Amount (current) 12083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3616
Project Congressional District NY-17
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12209.13
Forgiveness Paid Date 2021-07-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State