Name: | UPSTREAM REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2006 (19 years ago) |
Entity Number: | 3409342 |
ZIP code: | 12723 |
County: | Sullivan |
Place of Formation: | New York |
Principal Address: | 21 LOWER MAIN ST, CALLICOON, NY, United States, 12723 |
Address: | PO BOX 3, CALLICOON, NY, United States, 12723 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M FREDA | Chief Executive Officer | PO BOX 3, CALLICOON, NY, United States, 12723 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3, CALLICOON, NY, United States, 12723 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-07 | 2008-09-10 | Address | POST OFFICE BOX 335, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100924002867 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080910003075 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060907000459 | 2006-09-07 | CERTIFICATE OF INCORPORATION | 2006-09-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2989087301 | 2020-04-29 | 0202 | PPP | 21 Overlook Drive, Callicoon, NY, 12723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State