Search icon

UPPER WEST STRATEGIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UPPER WEST STRATEGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4363084
ZIP code: 10005
County: New York
Place of Formation: New York
Address: ATTN: WENDY STRYKER, ESQ., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-727-3833

DOS Process Agent

Name Role Address
UPPER WEST STRATEGIES, LLC C/O FRANKFURT KURNIT KLEIN & SELZ DOS Process Agent ATTN: WENDY STRYKER, ESQ., 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID:
LSF7QD8K7KC3
CAGE Code:
8RFM2
UEI Expiration Date:
2024-06-08

Business Information

Activation Date:
2023-06-13
Initial Registration Date:
2020-09-24

Commercial and government entity program

CAGE number:
8RFM2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-08
SAM Expiration:
2024-06-08

Contact Information

POC:
RICHARD ROBBINS
Corporate URL:
upperweststrategies.com

Form 5500 Series

Employer Identification Number (EIN):
462090770
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3

History

Start date End date Type Value
2024-05-31 2025-02-01 Address ATTN: WENDY STRYKER, ESQ., 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-04 2024-05-31 Address ATTN: WENDY STRYKER, ESQ., 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-02-20 2021-02-04 Address ATTN: WENDY STRYKER, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201028472 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240531003621 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210204060299 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190213060233 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170801007532 2017-08-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
53300.00
Total Face Value Of Loan:
49000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$53,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,545.81
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $49,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State