Search icon

UPSTATE AUTO & SOUND INC.

Company Details

Name: UPSTATE AUTO & SOUND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2007 (18 years ago)
Entity Number: 3468467
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 3 LISKA WAY, SUITE 104, MONROE, NY, United States, 10950
Principal Address: 3 LISKA WAY, STE 104, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 LISKA WAY, SUITE 104, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MENDEL GREENFELD Chief Executive Officer 3 LISKA WAY, STE 104, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
150126006378 2015-01-26 BIENNIAL STATEMENT 2015-01-01
110310002176 2011-03-10 BIENNIAL STATEMENT 2011-01-01
070126000766 2007-01-26 CERTIFICATE OF INCORPORATION 2007-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3235788206 2020-08-04 0202 PPP UNIT 303 2 BLUEFIELD DR, SPRING VALLEY, NY, 10977
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333.32
Loan Approval Amount (current) 4333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4380.69
Forgiveness Paid Date 2021-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State