Search icon

UPPERLEVEL CONSTRUCTION INC

Company Details

Name: UPPERLEVEL CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2012 (13 years ago)
Entity Number: 4260251
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5213 12TH AVE, BASEMENT APT, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UPPERLEVEL CONSTRUCTION INC DOS Process Agent 5213 12TH AVE, BASEMENT APT, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MARTIN GLAUBER Chief Executive Officer 1103 55TH STREET, STE 2F, BROOKLYN, NY, United States, 11219

Permits

Number Date End date Type Address
B022025099B98 2025-04-09 2025-06-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 56 STREET, BROOKLYN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
B022025099B97 2025-04-09 2025-06-15 TEMP. CONST. SIGNS/MARKINGS 56 STREET, BROOKLYN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
B022025099B96 2025-04-09 2025-06-15 OCCUPANCY OF SIDEWALK AS STIPULATED 56 STREET, BROOKLYN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
B022025099B95 2025-04-09 2025-06-15 OCCUPANCY OF ROADWAY AS STIPULATED 56 STREET, BROOKLYN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
B022025099B94 2025-04-09 2025-06-15 CROSSING SIDEWALK 56 STREET, BROOKLYN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
B152025072A01 2025-03-13 2025-06-05 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S 56 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B022025028B50 2025-01-28 2025-04-29 OCCUPANCY OF SIDEWALK AS STIPULATED 41 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B022025028B55 2025-01-28 2025-04-29 OCCUPANCY OF ROADWAY AS STIPULATED 41 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B022025028B54 2025-01-28 2025-04-29 CROSSING SIDEWALK 41 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B022025028B53 2025-01-28 2025-04-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 41 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE

History

Start date End date Type Value
2024-12-23 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-19 2019-11-05 Address 1103 55TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2017-10-19 2019-11-05 Address 1103 55TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-06-18 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-18 2019-11-05 Address 1103 55TH STREET, STE 2F, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105061171 2019-11-05 BIENNIAL STATEMENT 2018-06-01
171019006205 2017-10-19 BIENNIAL STATEMENT 2016-06-01
120618000773 2012-06-18 CERTIFICATE OF INCORPORATION 2012-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data 41 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation Fence maintained on the sidewalk.
2025-03-01 No data 56 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation No parking temporary construction signs posted at the site.
2025-02-18 No data 41 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary construction signs/markings permit is in compliance at this time of inspection.
2025-02-17 No data 56 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done, permit expired.
2025-01-23 No data 56 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation No concrete pump observed at the site.
2025-01-22 No data 41 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation Maintain fence permit is in compliance at this time of inspection.
2025-01-09 No data DAHILL ROAD, FROM STREET 21 AVENUE TO STREET 52 STREET No data Street Construction Inspections: Active Department of Transportation Maintain fence permit is compliance at this time of inspection.
2024-12-16 No data 56 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation crane acceptable in compliance
2024-12-16 No data 50 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Active Department of Transportation no work started
2024-12-12 No data 56 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation No Mobile Crane at time of inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870968101 2020-07-20 0202 PPP 12th Street, Brooklyn, NY, 11219
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6527
Loan Approval Amount (current) 6527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6598.53
Forgiveness Paid Date 2021-08-25
3487688806 2021-04-14 0202 PPS 12th Street, BROOKLYN, NY, 11219
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14115
Loan Approval Amount (current) 14115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14161.27
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State