Search icon

UPSTATE AUTO, INC.

Company Details

Name: UPSTATE AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3047308
ZIP code: 12526
County: Oneida
Place of Formation: New York
Address: 113 MOUNTAIN VIEW ROAD, GERMANTOWN, NY, United States, 12526
Principal Address: 113 MOUNTAIN VIEW RD, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 MOUNTAIN VIEW ROAD, GERMANTOWN, NY, United States, 12526

Chief Executive Officer

Name Role Address
MARTIN DIBBLE JR Chief Executive Officer 9546 RT 12 PO BOX 326, REMSON, NY, United States, 13438

Filings

Filing Number Date Filed Type Effective Date
060501002972 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040429000985 2004-04-29 CERTIFICATE OF INCORPORATION 2004-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6054837304 2020-04-30 0248 PPP 4895 STATE ROUTE 9G, GERMANTOWN, NY, 12526-5130
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GERMANTOWN, COLUMBIA, NY, 12526-5130
Project Congressional District NY-19
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8749.06
Forgiveness Paid Date 2020-11-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State