Search icon

UPSTATE SHOWS, INC.

Company Details

Name: UPSTATE SHOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2011 (14 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 4067718
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1208 ROUTE 146, SUITE 2, CLIFTON PARK, NY, United States, 12065
Principal Address: 1208 RTE 146TH ST STE 3, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GZGQKRKJKDT5 2022-02-07 1208 ROUTE 146, CLIFTON PARK, NY, 12065, 1698, USA 1208 ROUTE 146, CLIFTON PARK, NY, 12065, 1698, USA

Business Information

Doing Business As UPSTATE CONCERT HALL
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-02-16
Initial Registration Date 2021-02-07
Entity Start Date 2011-03-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID SIEWERT
Role GENERAL MANAGER
Address 136 WOOD DALE DR, BALLSTON LAKE, NY, 12019, USA
Government Business
Title PRIMARY POC
Name DAVID SIEWERT
Role GENERAL MANAGER
Address 136 WOOD DALE DR, BALLSTON LAKE, NY, 12019, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1208 ROUTE 146, SUITE 2, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
STANLEY LEVINSTONE Chief Executive Officer 1208 RTE 146TH ST STE 3, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2013-05-06 2024-06-24 Address 1208 RTE 146TH ST STE 3, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2013-05-06 2024-06-24 Address 1208 ROUTE 146, SUITE 2, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2011-03-15 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-15 2013-05-06 Address 1208 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624000952 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
130506002543 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110315000501 2011-03-15 CERTIFICATE OF INCORPORATION 2011-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6889628806 2021-04-20 0248 PPS 1208 Route 146 Ste 22, Clifton Park, NY, 12065-1698
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57280
Loan Approval Amount (current) 57280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-1698
Project Congressional District NY-20
Number of Employees 30
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57757.07
Forgiveness Paid Date 2022-02-28
5292907106 2020-04-13 0248 PPP 1208 route 146, CLIFTON PARK, NY, 12065
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57282
Loan Approval Amount (current) 57282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 27
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57201
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State