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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000005254
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
454835755
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
137220.00
Total Face Value Of Loan:
137220.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137220
Current Approval Amount:
137220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139122.02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State