Search icon

UPSTATE NY SUPERVISION LLC

Company Details

Name: UPSTATE NY SUPERVISION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2013 (11 years ago)
Entity Number: 4497860
ZIP code: 12260
County: Kings
Place of Formation: New York
Address: 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Filings

Filing Number Date Filed Type Effective Date
160822000213 2016-08-22 CERTIFICATE OF CHANGE 2016-08-22
140625000645 2014-06-25 CERTIFICATE OF PUBLICATION 2014-06-25
131211000773 2013-12-11 CERTIFICATE OF AMENDMENT 2013-12-11
131209010074 2013-12-09 ARTICLES OF ORGANIZATION 2013-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3831347203 2020-04-27 0202 PPP 5414 NEW UTRECHT AVE, BROOKLYN, NY, 11219
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106108
Loan Approval Amount (current) 106108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107102.22
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State