Search icon

UPSTATE PACESETTERS INC.

Company Details

Name: UPSTATE PACESETTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2005 (20 years ago)
Entity Number: 3216876
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 5 MEMPHILL PLACE, MALTA, NY, United States, 12020
Principal Address: 16 KNOLLWOOD DRIVE, SARATOGA, NY, United States, 12866

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 PACESETTERS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 203021643 2024-06-20 UPSTATE PACESETTERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5188995555
Plan sponsor’s address 2401 RT 9 MECHANICVILLE, MECHANICVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing LOUIS TORRES
UPSTATE PACESETTERS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 203021643 2023-04-03 UPSTATE PACESETTERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5188995555
Plan sponsor’s address 422 CRESCENT AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing LOUIS TORRES
UPSTATE PACESETTERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203021643 2022-03-30 UPSTATE PACESETTERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5188995555
Plan sponsor’s address 422 CRESCENT AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing LOUIS TORRES
UPSTATE PACESETTERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 203021643 2021-05-13 UPSTATE PACESETTERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5188995555
Plan sponsor’s address 422 CRESCENT AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing LOUIS TORRES
UPSTATE PACESETTERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203021643 2020-04-02 UPSTATE PACESETTERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5188995555
Plan sponsor’s address 2401 RT 9 MECHANICVILLE, MECHANICVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing LOUIS TORRES
UPSTATE PACESETTERS INC 401 K PROFIT SHARING PLAN TRUST 2018 203021643 2019-12-11 UPSTATE PACESETTERS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5188995555
Plan sponsor’s address 2401 RT 9, MECHANICVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2019-12-10
Name of individual signing LOUIS TORRES
UPSTATE PACESETTERS INC 401 K PROFIT SHARING PLAN TRUST 2017 203021643 2019-12-11 UPSTATE PACESETTERS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5188995555
Plan sponsor’s address 2401 RT 9, MECHANICVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2019-12-10
Name of individual signing LOUIS TORRES
UPSTATE PACESETTERS INC 401 K PROFIT SHARING PLAN TRUST 2016 203021643 2017-10-16 UPSTATE PACESETTERS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5188995555
Plan sponsor’s address 2401 RT 9 MECHANICVILLE, MECHANICVILLE, NY, 12118

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing LOU TORRES

DOS Process Agent

Name Role Address
CHRISTINA ROBERTS DOS Process Agent 5 MEMPHILL PLACE, MALTA, NY, United States, 12020

Chief Executive Officer

Name Role Address
CHRISTINA ROBERTS Chief Executive Officer 5 MEMPHILL PLACE, SUITE 220, MALTA, NY, United States, 12020

History

Start date End date Type Value
2007-06-15 2010-04-08 Address 5 MEMPHILL PLACE / SUITE 220, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2007-06-15 2010-04-08 Address 5 MEMPHILL PLACE / SUITE 220, MALTA, NY, 12020, USA (Type of address: Service of Process)
2005-06-10 2007-06-15 Address LOUIS TORRES, 16 KNOLLWOOD DRIVE, SARATOGA, NY, 12866, USA (Type of address: Service of Process)
2005-06-10 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100408002967 2010-04-08 BIENNIAL STATEMENT 2009-06-01
070615002680 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050610000147 2005-06-10 CERTIFICATE OF INCORPORATION 2005-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6537297302 2020-04-30 0248 PPP 2401 Route 9, MECHANICVILLE, NY, 12118
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MECHANICVILLE, SARATOGA, NY, 12118-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32888.22
Forgiveness Paid Date 2021-07-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State