Search icon

UPSTATE ULTRASOUND, INC.

Company Details

Name: UPSTATE ULTRASOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2004 (21 years ago)
Entity Number: 3109615
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 3462 STEVENSON COURT, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 3462 STEVENSON CT, WHEATFIELD, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPSTATE ULTRASOUND, INC 401K AND PROFIT SHARING PLAN 2023 201804682 2024-06-28 UPSTATE ULTRASOUND, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 7164445555
Plan sponsor’s address 3462 STEVENSON CT., NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing BRIDGET GILEWSKI
Role Employer/plan sponsor
Date 2024-06-28
Name of individual signing BRIDGET GILEWSKI
UPSTATE ULTRASOUND, INC 401K AND PROFIT SHARING PLAN 2022 201804682 2023-06-01 UPSTATE ULTRASOUND, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 7164445555
Plan sponsor’s address 3462 STEVENSON CT., NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing BRIDGET GILEWSKI
UPSTATE ULTRASOUND, INC 401K AND PROFIT SHARING PLAN 2021 201804682 2022-09-02 UPSTATE ULTRASOUND, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 7164445555
Plan sponsor’s address 3462 STEVENSON CT., NORTH TONAWANDA, NY, 14120

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing BRIDGET GILEWSKI

DOS Process Agent

Name Role Address
UPSTATE ULTRASOUND, INC. DOS Process Agent 3462 STEVENSON COURT, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
BRIDGET GILEWSKI Chief Executive Officer 3462 STEVENSON CT, WHEATFIELD, NY, United States, 14120

History

Start date End date Type Value
2004-10-04 2020-10-02 Address 3462 STEVENSON COURT, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060088 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161011006399 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141104006444 2014-11-04 BIENNIAL STATEMENT 2014-10-01
121102002242 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101015002527 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080924002909 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060925002026 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041004000361 2004-10-04 CERTIFICATE OF INCORPORATION 2004-10-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4807275001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient UPSTATE ULTRASOUND, INC.
Recipient Name Raw UPSTATE ULTRASOUND, INC.
Recipient DUNS 176382153
Recipient Address 7293 SCHULTZ ROAD, SUITE 1, NORTH TONAWANDA, NIAGARA, NEW YORK, 14120-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 456.00
Face Value of Direct Loan 47000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State