Search icon

UP LABORATORY INC.

Headquarter

Company Details

Name: UP LABORATORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2012 (13 years ago)
Entity Number: 4211670
ZIP code: 33433
County: Westchester
Place of Formation: New York
Address: 7200 W Camino Real, Suite 330, Boca Raton, FL, United States, 33433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UP LABORATORY INC., FLORIDA F22000005254 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UP LABORATORY INC 401K PROFIT SHARING PLAN AND TRUST 2020 454835755 2021-07-14 UP LABORATORY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 9143071678
Plan sponsor’s address 1 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing JANETH MORENO
UP LABORATORY INC 401K PROFIT SHARING PLAN AND TRUST 2019 454835755 2020-08-25 UP LABORATORY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 9143071678
Plan sponsor’s address 1 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing JANETH MORENO
UP LABORATORY INC 401K PROFIT SHARING PLAN AND TRUST 2018 454835755 2019-08-06 UP LABORATORY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 9143071678
Plan sponsor’s address 1 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing JANETH MORENO
UP LABORATORY INC 401K PROFIT SHARING PLAN AND TRUST 2017 454835755 2018-06-14 UP LABORATORY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621510
Sponsor’s telephone number 9143071678
Plan sponsor’s address 1 WESTCHESTER PLAZA, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing JANETH MORENO
UP LABORATORY INC 401 K PROFIT SHARING PLAN TRUST 2016 454835755 2017-05-16 UP LABORATORY INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339110
Sponsor’s telephone number 9143071678
Plan sponsor’s address 1 WESTCHESTER PLZ, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing SARAH PANTOJA
UP LABORATORY INC 401 K PROFIT SHARING PLAN TRUST 2015 454835755 2017-03-01 UP LABORATORY INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339110
Sponsor’s telephone number 9143071678
Plan sponsor’s address 1 WESTCHESTER PLZ, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2017-03-01
Name of individual signing DIANA RODRIGUEZ
UP LABORATORY INC 401 K PROFIT SHARING PLAN TRUST 2014 454835755 2015-10-13 UP LABORATORY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339110
Sponsor’s telephone number 8458252606
Plan sponsor’s address 1 WESTCHESTER PLZ, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JOSEPH RODRIGUEZ

DOS Process Agent

Name Role Address
JOSEPH RODRIGUEZ DOS Process Agent 7200 W Camino Real, Suite 330, Boca Raton, FL, United States, 33433

Chief Executive Officer

Name Role Address
RICHARD ABRAZI Chief Executive Officer 215 THOMPSON ST, APT # 125, NEWW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 215 THOMPSON ST, APT # 125, NEWW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-05 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-05 2024-03-01 Address ONE WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301041941 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220816001947 2022-08-16 BIENNIAL STATEMENT 2022-03-01
120305000344 2012-03-05 CERTIFICATE OF INCORPORATION 2012-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5975227407 2020-05-13 0202 PPP 1 Westchester Plaza, Elmsford, NY, 12401
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137220
Loan Approval Amount (current) 137220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 16
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139122.02
Forgiveness Paid Date 2021-10-04

Date of last update: 09 Mar 2025

Sources: New York Secretary of State