Search icon

UPSTATE APPLICATIONS INC.

Company Details

Name: UPSTATE APPLICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2005 (20 years ago)
Entity Number: 3144388
ZIP code: 14437
County: Steuben
Place of Formation: New York
Address: 5681 ZERFASS RD, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C FAHY Chief Executive Officer 5681 ZERFASS RD, DANSVILE, NY, United States, 14437

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5681 ZERFASS RD, DANSVILLE, NY, United States, 14437

Permits

Number Date End date Type Address
10821 2014-09-01 2026-08-31 Pesticide use No data

History

Start date End date Type Value
2011-04-08 2013-04-01 Address 5681 ZERFASS RD, DANSVILE, NY, 14437, USA (Type of address: Chief Executive Officer)
2007-05-04 2011-04-08 Address PO BOX 486, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2007-05-04 2011-04-08 Address 303 NORTH LACKOWANNA, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)
2005-01-03 2013-04-01 Address P.O. BOX 486, WAYLAND, NY, 14572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002243 2013-04-01 BIENNIAL STATEMENT 2013-01-01
110408002200 2011-04-08 BIENNIAL STATEMENT 2011-01-01
090114002764 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070504002812 2007-05-04 BIENNIAL STATEMENT 2007-01-01
050103000100 2005-01-03 CERTIFICATE OF INCORPORATION 2005-01-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG1681P110043
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-06-23
Description:
FLNF GRASSLANDS NNIP HAND SPRAYING
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F999: OTHER ENVIR SVC/STUD/SUP

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
19649.38
Total Face Value Of Loan:
19649.38
Date:
2020-04-28
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:
15985.00
Total Face Value Of Loan:
15985.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19649.38
Current Approval Amount:
19649.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19781.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15985
Current Approval Amount:
15985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16110.69

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2021-10-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State