Name: | UPSIDE BUSINESS CONSULTANTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jul 2009 (16 years ago) |
Entity Number: | 3831458 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: DOUGLAS BETENSKY, 735 CALEBS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
UPSIDE BUSINESS CONSULTANTS, LLC | DOS Process Agent | ATTN: DOUGLAS BETENSKY, 735 CALEBS PATH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-25 | 2023-07-06 | Address | ATTN: DOUGLAS BETENSKY, 735 CALEBS PATH, HAUPPAUGE, NY, 11788, 4201, USA (Type of address: Service of Process) |
2009-07-08 | 2011-07-25 | Address | 735 CALEBS PATH, HAUPPAUGE, NY, 11788, 4201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706000965 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210705000148 | 2021-07-05 | BIENNIAL STATEMENT | 2021-07-05 |
190715060763 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170710006582 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150703006257 | 2015-07-03 | BIENNIAL STATEMENT | 2015-07-01 |
130709006109 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110725002177 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
091211000432 | 2009-12-11 | CERTIFICATE OF PUBLICATION | 2009-12-11 |
090708000869 | 2009-07-08 | ARTICLES OF ORGANIZATION | 2009-07-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4524087409 | 2020-05-09 | 0235 | PPP | 735 calebs path, hauppauge, NY, 11788 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State