Search icon

UPSTATE INTERIORS, LLC

Company Details

Name: UPSTATE INTERIORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2010 (15 years ago)
Entity Number: 3931999
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1020 ELMGROVE ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
BUFFALO-ELMGROVE PROFESSIONAL PARK DOS Process Agent 1020 ELMGROVE ROAD, ROCHESTER, NY, United States, 14624

Filings

Filing Number Date Filed Type Effective Date
120611002514 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100727001025 2010-07-27 CERTIFICATE OF PUBLICATION 2010-07-27
100401000688 2010-04-01 ARTICLES OF ORGANIZATION 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6102297706 2020-05-01 0219 PPP 3313 CHILI AVE STE B, ROCHESTER, NY, 14624-5300
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7725
Loan Approval Amount (current) 14560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14624-5300
Project Congressional District NY-25
Number of Employees 3
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14770.22
Forgiveness Paid Date 2023-05-02
9612269007 2021-05-29 0219 PPS 3313 Chili Ave, Rochester, NY, 14624-5300
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28555
Loan Approval Amount (current) 28555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110019
Servicing Lender Name Genesee Co-Op FCU
Servicing Lender Address 395 Gregory St, ROCHESTER, NY, 14620-1327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5300
Project Congressional District NY-25
Number of Employees 5
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110019
Originating Lender Name Genesee Co-Op FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28949.29
Forgiveness Paid Date 2022-10-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401722 Employee Retirement Income Security Act (ERISA) 2014-03-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-03-17
Termination Date 2014-07-17
Section 1001
Status Terminated

Parties

Name TRUSTEES OF EMPIRE STATE CARPE
Role Plaintiff
Name UPSTATE INTERIORS, LLC
Role Defendant
1900326 Employee Retirement Income Security Act (ERISA) 2019-01-16 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-16
Termination Date 2021-06-24
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name UPSTATE INTERIORS, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State