Search icon

UPSON-MAYBACH, INC.

Company Details

Name: UPSON-MAYBACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1931 (94 years ago)
Entity Number: 40056
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: STEPHEN S. UPSON, 6820 COLE ROAD, LEROY, NY, United States, 14482
Principal Address: 69 ELLICOTT AVENUE, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
HOLLIS D UPSON Chief Executive Officer 69 ELLICOTT AVENUE, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
UPSON-MAYBACH, INC. DOS Process Agent STEPHEN S. UPSON, 6820 COLE ROAD, LEROY, NY, United States, 14482

Form 5500 Series

Employer Identification Number (EIN):
160671320
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-08 2021-01-25 Address STEPHEN S. UPSON, 662 EAST MAIN ST, BATAVIA, NY, 14020, 2812, USA (Type of address: Service of Process)
2002-12-27 2020-06-08 Address HOLLIS R UPSON, 662 EAST MAIN ST, BATAVIA, NY, 14020, 2812, USA (Type of address: Service of Process)
2001-02-08 2021-01-25 Address 662 E MAIN ST, BATAVIA, NY, 14020, 2812, USA (Type of address: Chief Executive Officer)
1997-02-13 2002-12-27 Address HOLLIS R UPSON, 662 EAST MAIN ST, BATAVIA, NY, 14020, 2812, USA (Type of address: Service of Process)
1995-03-14 1997-02-13 Address HOLLIS R. UPSON, 662 EAST MAIN STREET, BATAVIA, NY, 14020, 2812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060685 2021-01-25 BIENNIAL STATEMENT 2021-01-01
200608060354 2020-06-08 BIENNIAL STATEMENT 2019-01-01
110309002668 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090102002570 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070104002177 2007-01-04 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90077.00
Total Face Value Of Loan:
90077.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90077
Current Approval Amount:
90077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91138.18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State