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

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

Links between entities

Type:
Headquarter of
Company Number:
F21000004263
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
200174526
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-12-28
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:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
127100.00
Total Face Value Of Loan:
127100.00
Date:
2020-06-22
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:
12083.00
Total Face Value Of Loan:
12083.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12083
Current Approval Amount:
12083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12209.13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State