Search icon

CFSC UPSTATE, LLC

Company Details

Name: CFSC UPSTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2012 (13 years ago)
Entity Number: 4184553
ZIP code: 10901
County: Madison
Place of Formation: New York
Address: C/O ISIDOR D. FRIEDENBERG, ESQ, 2 CARA DRIVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
CFSC UPSTATE, LLC DOS Process Agent C/O ISIDOR D. FRIEDENBERG, ESQ, 2 CARA DRIVE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2012-01-05 2020-11-25 Address 331 RUSSELL STREET, CHITTENANGO, NY, 13037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201125060125 2020-11-25 BIENNIAL STATEMENT 2020-01-01
140218006296 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120105000517 2012-01-05 ARTICLES OF ORGANIZATION 2012-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9399887808 2020-06-08 0202 PPP 144-29 69TH ROAD, QUEENS, NY, 11367-1615
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106700
Loan Approval Amount (current) 106700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS, QUEENS, NY, 11367-1615
Project Congressional District NY-06
Number of Employees 7
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108076.87
Forgiveness Paid Date 2021-09-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State