Search icon

UPSTATE STONE INC.

Company Details

Name: UPSTATE STONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3302909
ZIP code: 13461
County: Oneida
Place of Formation: New York
Address: 90 EAST SENECA STREET, SHERRILL, NY, United States, 13461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J DEFAZIO Chief Executive Officer 90 EAST SENECA ST, SHERRILL, NY, United States, 13461

DOS Process Agent

Name Role Address
ANTHONY J DEFAZIO DOS Process Agent 90 EAST SENECA STREET, SHERRILL, NY, United States, 13461

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 90 EAST SENECA ST, SHERRILL, NY, 13461, USA (Type of address: Chief Executive Officer)
2021-05-17 2025-03-07 Address 90 EAST FRANKLIN ST, SHERRILL, NY, 13461, USA (Type of address: Service of Process)
2010-02-04 2021-05-17 Address 90 EAST FRANKLIN ST, SHERRILL, NY, 13461, USA (Type of address: Service of Process)
2008-01-03 2010-02-04 Address 406 EAST FRANKLIN ST, FAYETTEVILLE, NY, 13461, USA (Type of address: Principal Executive Office)
2008-01-03 2010-02-04 Address 90 EAST FRANKLIN ST, FAYETTEVILLE, NY, 13461, USA (Type of address: Service of Process)
2008-01-03 2025-03-07 Address 90 EAST SENECA ST, SHERRILL, NY, 13461, USA (Type of address: Chief Executive Officer)
2006-01-09 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-09 2008-01-03 Address 406 E. FRANKLIN STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307003274 2025-03-07 BIENNIAL STATEMENT 2025-03-07
221130003487 2022-11-30 BIENNIAL STATEMENT 2022-01-01
210517060323 2021-05-17 BIENNIAL STATEMENT 2020-01-01
140212002180 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120124002277 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100204002801 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080103002038 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060109000468 2006-01-09 CERTIFICATE OF INCORPORATION 2006-01-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3208746000 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 STONE INC
Recipient Name Raw UPSTATE STONE INC
Recipient DUNS 627544773
Recipient Address 90 EAST SENCCA STREET, SHERRILL, ONEIDA, NEW YORK, 13461-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8748447004 2020-04-08 0248 PPP 90 East Seneca Street, SHERRILL, NY, 13461-1026
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84602
Loan Approval Amount (current) 84602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHERRILL, ONEIDA, NY, 13461-1026
Project Congressional District NY-22
Number of Employees 9
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85299.68
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2517423 Intrastate Non-Hazmat 2023-01-03 25000 2022 1 1 Private(Property)
Legal Name UPSTATE STONE INC
DBA Name -
Physical Address 90 EAST SENECA STREET, SHERRILL, NY, 13461, US
Mailing Address 90 EAST SENECA STREET, SHERRILL, NY, 13461, US
Phone (315) 361-5191
Fax -
E-mail JOSH.FLANDERS@UPSTATESTONE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPD0290451
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 15711MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3G3CG7E1156447
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-05
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-05
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 29 Mar 2025

Sources: New York Secretary of State