Search icon

UPSTATE NEW YORK SUBWAY LLC

Company Details

Name: UPSTATE NEW YORK SUBWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Dec 2012 (12 years ago)
Date of dissolution: 04 Oct 2024
Entity Number: 4337767
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 2050 WESTERN AVE., #202, GUILDERLANMD, NY, United States, 12084

DOS Process Agent

Name Role Address
UPSTATE NEW YORK SUBWAY LLC DOS Process Agent 2050 WESTERN AVE., #202, GUILDERLANMD, NY, United States, 12084

History

Start date End date Type Value
2024-09-17 2024-10-15 Address 2050 WESTERN AVE., #202, GUILDERLANMD, NY, 12084, USA (Type of address: Service of Process)
2021-03-05 2024-09-17 Address 2050 WESTERN AVE., #202, GUILDERLANMD, NY, 12084, USA (Type of address: Service of Process)
2016-12-09 2021-03-05 Address 1508 ROUTE 9, HALFMOON, NY, 12065, USA (Type of address: Service of Process)
2012-12-26 2016-12-09 Address 1529 WESTERN AVENUE, SUITE 101, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002363 2024-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-04
240917003618 2024-09-17 BIENNIAL STATEMENT 2024-09-17
210305000127 2021-03-05 CERTIFICATE OF CHANGE 2021-03-05
181221006525 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161209006173 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141222006291 2014-12-22 BIENNIAL STATEMENT 2014-12-01
140910000685 2014-09-10 CERTIFICATE OF PUBLICATION 2014-09-10
121226000601 2012-12-26 ARTICLES OF ORGANIZATION 2012-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976537009 2020-04-09 0248 PPP 1508 Route 9, Halfmoon, NY, 12065-5604
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292600
Loan Approval Amount (current) 346600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-5604
Project Congressional District NY-20
Number of Employees 82
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 349904.57
Forgiveness Paid Date 2021-04-01
7607308409 2021-02-12 0248 PPS 1508 Route 9 Subway, Halfmoon, NY, 12065-5604
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412478
Loan Approval Amount (current) 412478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-5604
Project Congressional District NY-20
Number of Employees 62
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 416602.78
Forgiveness Paid Date 2022-02-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State