Search icon

UPPER MOUNTAIN CONTRACTING LLC

Company Details

Name: UPPER MOUNTAIN CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2012 (13 years ago)
Entity Number: 4311472
ZIP code: 11228
County: Orange
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPPER MOUNTAIN CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 461227020 2023-09-14 UPPER MOUNTAIN CONTRACTING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238290
Sponsor’s telephone number 8455446411
Plan sponsor’s address 100 SCHNELLER LN, PINE BUSH, NY, 125664501

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing BRYAN YONDOLINO
UPPER MOUNTAIN CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 461227020 2022-09-06 UPPER MOUNTAIN CONTRACTING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238290
Sponsor’s telephone number 8455446411
Plan sponsor’s address 100 SCHNELLER LN, PINE BUSH, NY, 125664501

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing BRYAN YONDOLINO
UPPER MOUNTAIN CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 461227020 2021-09-01 UPPER MOUNTAIN CONTRACTING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238290
Sponsor’s telephone number 8455446411
Plan sponsor’s address 100 SCHNELLER LN, PINE BUSH, NY, 125664501

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing BRYAN YONDOLINO

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
141029006396 2014-10-29 BIENNIAL STATEMENT 2014-10-01
121022000981 2012-10-22 ARTICLES OF ORGANIZATION 2012-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3235758600 2021-03-16 0202 PPS 100 Schneller Ln, Pine Bush, NY, 12566-4501
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Bush, ULSTER, NY, 12566-4501
Project Congressional District NY-18
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24124.27
Forgiveness Paid Date 2021-09-27
2925037309 2020-04-29 0202 PPP 100 Schneller Lane, Pine Bush, NY, 12566-4501
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Bush, ULSTER, NY, 12566-4501
Project Congressional District NY-18
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20275.62
Forgiveness Paid Date 2021-09-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2824042 Intrastate Non-Hazmat 2015-11-07 - - 1 2 Private(Property)
Legal Name UPPER MOUNTAIN CONTRACTING LLC
DBA Name -
Physical Address 10 SCHNELLER LANE, PINE BUSH, NY, 12566, US
Mailing Address 10 SCHNELLER LANE, PINE BUSH, NY, 12566, US
Phone (845) 544-6411
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State