Search icon

UPRISE IMPROVEMENTS, INC.

Company Details

Name: UPRISE IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2009 (15 years ago)
Entity Number: 3877576
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 104 ELM STREET, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAYER GOLDBERGER Chief Executive Officer 104 ELM STREET, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
UPRISE IMPROVEMENTS, INC. DOS Process Agent 104 ELM STREET, MONROE, NY, United States, 10950

History

Start date End date Type Value
2015-11-02 2019-01-07 Address 22 FILLMORE CT #021, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-01-30 2015-11-02 Address 22 ROVNA CT UNIT 102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-01-30 2019-01-07 Address 22 FILLMORE CT. #021, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2014-01-30 2019-01-07 Address 22 FILLMORE CT. #021, MONROE, NY, 10950, USA (Type of address: Service of Process)
2009-11-12 2014-01-30 Address 22 FILLMORE CT. #101, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060868 2019-01-07 BIENNIAL STATEMENT 2017-11-01
151102007753 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140130006121 2014-01-30 BIENNIAL STATEMENT 2013-11-01
091112000108 2009-11-12 CERTIFICATE OF INCORPORATION 2009-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346513427 0215000 2023-02-13 494 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2023-02-13
Case Closed 2023-03-03

Related Activity

Type Inspection
Activity Nr 1607444
Safety Yes
346089329 0215000 2022-07-13 494 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2022-07-13
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2022-10-12

Related Activity

Type Inspection
Activity Nr 1607444
Safety Yes
343926887 0215000 2019-04-11 363 NEPTUNE AVE., BROOKLYN, NY, 11235
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-04-11
Emphasis L: LOCALTARG
Case Closed 2022-05-19

Related Activity

Type Inspection
Activity Nr 1392597
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2019-10-10
Abatement Due Date 2019-10-17
Current Penalty 2300.0
Initial Penalty 3978.0
Contest Date 2019-11-07
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employee(s) were permitted to work in proximity to electric power circuits that were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: Location: 363 Neptune Ave. 2nd floor On or about: 11 Apr 2019 a) Employees were exposed to electrical hazard, electrical panel covers were not installed to guard against electrical shock
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2019-10-10
Abatement Due Date 2019-10-23
Current Penalty 1300.0
Initial Penalty 2273.0
Contest Date 2019-11-07
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(b)(1): Foot traffic was not prohibited on stairways where the treads and/or landings of pan stairs were to be filled in with concrete or other material at a later date and stairs were not temporarily fitted with wood or other solid material at least to the top edge of each pan. Location:363 Neptune Ave. On or about 11 Apr 2019 a) Employees were exposed to trip hazard, employees were going up to floors to work using stairs that were to be filled with concrete or other material at a later date

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7183537309 2020-04-30 0202 PPP 104 Elm st, Monroe, NY, 10950-2808
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2808
Project Congressional District NY-18
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26328.61
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State