Search icon

UPSTATE SHOWS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GZGQKRKJKDT5
CAGE Code:
8VH27
UEI Expiration Date:
2022-02-07

Business Information

Doing Business As:
UPSTATE CONCERT HALL
Activation Date:
2021-02-16
Initial Registration Date:
2021-02-07

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

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
57280.00
Total Face Value Of Loan:
57280.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
57282.00
Total Face Value Of Loan:
57282.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57280
Current Approval Amount:
57280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57757.07
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57282
Current Approval Amount:
57282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57201

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State