Search icon

UPSIDEOUT, INC.

Company Details

Name: UPSIDEOUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3202911
ZIP code: 12210
County: Westchester
Place of Formation: New York
Address: C/O COLBY ATTORNEYS SERVICE CO, 111 WASHINGTON AVENUE, STE 703, ALBANY, NY, United States, 12210
Principal Address: 1333A NORTH AVE, SUITE 315, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4G2W6 Obsolete Non-Manufacturer 2006-06-30 2024-03-02 2022-05-16 No data

Contact Information

POC JUSTIN SCHLECTER
Phone +1 888-465-0216
Fax +1 888-465-0216
Address 1333A NORTH AVENUE, SUITE 315, NEW ROCHELLE, NY, 10804 2120, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPSIDEOUT, INC. 401(K) PROFIT SHARING PLAN 2021 202847256 2022-10-12 UPSIDEOUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 9143015662
Plan sponsor’s address 7 EAST MOUNTAIN ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JUSTIN SCHLECTER
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing JUSTIN SCHLECTER
UPSIDEOUT, INC. 401(K) PROFIT SHARING PLAN 2020 202847256 2021-10-07 UPSIDEOUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 9143015662
Plan sponsor’s address 7 EAST MOUNTAIN ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JUSTIN SCHLECTER
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing JUSTIN SCHLECTER
UPSIDEOUT, INC. 401(K) PROFIT SHARING PLAN 2019 202847256 2020-09-30 UPSIDEOUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 9143015662
Plan sponsor’s address 7 EAST MOUNTAIN ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing JUSTIN SCHLECTER
Role Employer/plan sponsor
Date 2020-09-30
Name of individual signing JUSTIN SCHLECTER
UPSIDEOUT, INC. 401(K) PROFIT SHARING PLAN 2018 202847256 2019-10-14 UPSIDEOUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 9143015662
Plan sponsor’s address 7 EAST MOUNTAIN ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing HEATHER SCHLECTER
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing HEATHER SCHLECTER
UPSIDEOUT, INC. 401(K) PROFIT SHARING PLAN 2017 202847256 2018-10-12 UPSIDEOUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 9143015662
Plan sponsor’s address 7 EAST MOUNTAIN ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing JUSTIN SCHLECTER
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing JUSTIN SCHLECTER
UPSIDEOUT, INC. 401(K) PROFIT SHARING PLAN 2016 202847256 2017-10-05 UPSIDEOUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 9143015662
Plan sponsor’s address 7 EAST MOUNTAIN ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing JUSTIN SCHLECTER
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing JUSTIN SCHLECTER
UPSIDEOUT, INC. 401(K) PROFIT SHARING PLAN 2015 202847256 2016-10-06 UPSIDEOUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 9143015662
Plan sponsor’s address 7 EAST MOUNTAIN ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing JUSTIN SCHLECTER
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing JUSTIN SCHLECTER
UPSIDEOUT, INC. 401(K) PROFIT SHARING PLAN 2014 202847256 2015-10-15 UPSIDEOUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 9143015662
Plan sponsor’s address 7 EAST MOUNTAIN ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JUSTIN SCHLECTER
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing JUSTIN SCHLECTER
UPSIDEOUT, INC. 401(K) PROFIT SHARING PLAN 2013 202847256 2014-05-16 UPSIDEOUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 9143015662
Plan sponsor’s address 7 EAST MOUNTAIN ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing JUSTIN SCHLECTER
Role Employer/plan sponsor
Date 2014-05-16
Name of individual signing JUSTIN SCHLECTER

Chief Executive Officer

Name Role Address
JUSTIN SCHLECTER Chief Executive Officer 1333A NORTH AVE, SUITE 315, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O COLBY ATTORNEYS SERVICE CO, 111 WASHINGTON AVENUE, STE 703, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2007-09-10 2009-05-05 Address 1333A NORTH AVE, SUITE 315, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2005-05-10 2010-06-10 Address 1333A NORTH AVENUE SUITE 315, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190509060295 2019-05-09 BIENNIAL STATEMENT 2019-05-01
180130006195 2018-01-30 BIENNIAL STATEMENT 2017-05-01
150522006183 2015-05-22 BIENNIAL STATEMENT 2015-05-01
130625006246 2013-06-25 BIENNIAL STATEMENT 2013-05-01
110715002370 2011-07-15 BIENNIAL STATEMENT 2011-05-01
100610000632 2010-06-10 CERTIFICATE OF CHANGE 2010-06-10
090505002987 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070910002239 2007-09-10 BIENNIAL STATEMENT 2007-05-01
050510000779 2005-05-10 CERTIFICATE OF INCORPORATION 2005-05-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFLGL08P00136 2008-01-16 2008-01-16 2008-01-29
Unique Award Key CONT_AWD_HSFLGL08P00136_7015_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PROXIFY ACCOUNT CARDS
NAICS Code 518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient UPSIDEOUT, INC.
UEI FK8GUK5S9LA3
Legacy DUNS 032885001
Recipient Address UNITED STATES, 1333A NORTH AVENUE, SUITE 315, NEW ROCHELLE, 108042120
PO AWARD HSFLGL08P00108 2007-12-07 2007-12-21 2007-12-21
Unique Award Key CONT_AWD_HSFLGL08P00108_7015_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PROXY INTERNET CARDS
NAICS Code 518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient UPSIDEOUT, INC.
UEI FK8GUK5S9LA3
Legacy DUNS 032885001
Recipient Address UNITED STATES, 1333A NORTH AVENUE, SUITE 315, NEW ROCHELLE, 108042120

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1570157403 2020-05-04 0202 PPP 1233A NORTH AVE, STE 315, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 517110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37841.1
Forgiveness Paid Date 2021-04-19
1031678708 2021-03-26 0202 PPS 1333a North Ave PMB 315, New Rochelle, NY, 10804-2120
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-2120
Project Congressional District NY-16
Number of Employees 1
NAICS code 519130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30277.81
Forgiveness Paid Date 2022-03-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State