Search icon

THE UPPER CLASS, LLC

Company Details

Name: THE UPPER CLASS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Feb 2004 (21 years ago)
Date of dissolution: 25 Jul 2022
Entity Number: 3015068
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 180 E. PROSPECT AVE., #F525, MAMARONECK, NY, United States, 10543

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE UPPER CLASS, LLC DOS Process Agent 180 E. PROSPECT AVE., #F525, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2018-02-06 2022-07-25 Address 180 E. PROSPECT AVE., #F525, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2014-02-19 2018-02-06 Address 180 E. PROSPECT AVE, #F525, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2006-03-06 2014-02-19 Address 22 WILLIAMSBURG CLOSE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2004-02-19 2017-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-02-19 2006-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220725002031 2022-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-25
200203061279 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006372 2018-02-06 BIENNIAL STATEMENT 2018-02-01
170419000388 2017-04-19 CERTIFICATE OF CHANGE 2017-04-19
160203006455 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140219006367 2014-02-19 BIENNIAL STATEMENT 2014-02-01
120320002856 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100305002199 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080207002139 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060306002443 2006-03-06 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665467105 2020-04-11 0202 PPP 2 LOCKWOOD PLACE, HARRISON, NY, 10528-3006
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-3006
Project Congressional District NY-16
Number of Employees 11
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25995.41
Forgiveness Paid Date 2021-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State