Search icon

PATRIOT CONSTRUCTION OF UPSTATE NEW YORK, INC.

Company Details

Name: PATRIOT CONSTRUCTION OF UPSTATE NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2009 (16 years ago)
Entity Number: 3870189
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 4789 JERSEY HILL ROAD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE SEYDLER Chief Executive Officer 4789 JERSEY HILL ROAD, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
MICHELLE SEYDLER DOS Process Agent 4789 JERSEY HILL ROAD, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 4789 JERSEY HILL ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2011-10-18 2024-06-19 Address 4789 JERSEY HILL ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2011-10-18 2024-06-19 Address 4789 JERSEY HILL ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2009-10-22 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-22 2011-10-18 Address 4789 JERSEY HILL ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000209 2024-06-19 BIENNIAL STATEMENT 2024-06-19
111018002664 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091022000231 2009-10-22 CERTIFICATE OF INCORPORATION 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8468317006 2020-04-08 0248 PPP 4789 Jersey Hill Rd, AMSTERDAM, NY, 12010-6718
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-6718
Project Congressional District NY-20
Number of Employees 5
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 51871.08
Forgiveness Paid Date 2021-01-11
6684488307 2021-01-27 0248 PPS 4789 Jersey Hill Rd, Amsterdam, NY, 12010-6718
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53577
Loan Approval Amount (current) 53577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-6718
Project Congressional District NY-20
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53967.45
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State