Search icon

UPSTATE SHEET METAL CORP.

Company Details

Name: UPSTATE SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2012 (12 years ago)
Entity Number: 4337894
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 12 CARTER LN #301, MONROE, NY, United States, 10950
Principal Address: 12 CARTER LANE UNIT 301, MONORE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UPSTATE SHEET METAL CORP. DBA RELIABLE AIR DOS Process Agent 12 CARTER LN #301, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
ARON GRUNHUT Chief Executive Officer 12 CARTER LANE UNIT 301, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-03-07 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-10 2019-01-10 Address 12 CARTER LANE #301, MONROE, NY, 10950, USA (Type of address: Service of Process)
2012-12-26 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-26 2014-12-10 Address 12 CARTER LANE #301, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061989 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190110060778 2019-01-10 BIENNIAL STATEMENT 2018-12-01
161209006191 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141210006602 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121226000824 2012-12-26 CERTIFICATE OF INCORPORATION 2012-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8084578501 2021-03-08 0202 PPS 12 Carter Ln Unit 301, Monroe, NY, 10950-6121
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191250
Loan Approval Amount (current) 191250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-6121
Project Congressional District NY-18
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193316.56
Forgiveness Paid Date 2022-04-05
3835987204 2020-04-27 0202 PPP 12 Carter Lane #301, Monroe, NY, 10950-9134
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174540
Loan Approval Amount (current) 174540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-9134
Project Congressional District NY-18
Number of Employees 22
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176527.82
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State