Search icon

UPSTATE REGIONAL MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UPSTATE REGIONAL MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2004 (21 years ago)
Entity Number: 3084227
ZIP code: 14609
County: Livingston
Place of Formation: New York
Address: ATTN: PRESIDENT, 1593 E MAIN STREET, ROCHESTER, NY, United States, 14609
Principal Address: 1593 E MAIN STREET, ROCHESTER, NY, United States, 14609

Contact Details

Phone +1 585-243-3080

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN SLACK Chief Executive Officer 1593 E MAIN STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
UPSTATE REGIONAL MEDICAL SUPPLY, INC. DOS Process Agent ATTN: PRESIDENT, 1593 E MAIN STREET, ROCHESTER, NY, United States, 14609

Unique Entity ID

CAGE Code:
70E10
UEI Expiration Date:
2014-11-06

Business Information

Activation Date:
2013-11-12
Initial Registration Date:
2013-11-06

Commercial and government entity program

CAGE number:
70E10
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12

Contact Information

POC:
DAWN COPSTICK

National Provider Identifier

NPI Number:
1568575439
Certification Date:
2021-04-05

Authorized Person:

Name:
MR. ALLEN SCOTT SLACK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5852434406

History

Start date End date Type Value
2010-05-28 2021-05-03 Address ATTN: PRESIDENT, 61 MAIN ST., STE. 7, GENESEO, NY, 14454, USA (Type of address: Service of Process)
2004-07-29 2010-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-29 2010-05-28 Address 42 MILL STREET, NUNDA, NY, 14517, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060746 2021-05-03 BIENNIAL STATEMENT 2018-07-01
100528000487 2010-05-28 CERTIFICATE OF AMENDMENT 2010-05-28
040729000395 2004-07-29 CERTIFICATE OF INCORPORATION 2004-07-29

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
64396.78
Total Face Value Of Loan:
64396.78
Date:
2020-04-15
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:
59785.00
Total Face Value Of Loan:
59785.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$59,785
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,785
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,531.9
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $59,785
Jobs Reported:
5
Initial Approval Amount:
$64,396.78
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,396.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,853.73
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $64,394.78
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State