Search icon

UAP NORTH AMERICA LTD.

Company Details

Name: UAP NORTH AMERICA LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2014 (11 years ago)
Entity Number: 4556548
ZIP code: 10012
County: Orange
Place of Formation: Delaware
Address: 33 Bond Street, New York, NY, United States, 10012
Principal Address: 33 Bond Street, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 Bond Street, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
DANIEL TOBIN/MATTHEW TOBIN Chief Executive Officer 33 BOND STREET, 15TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 33 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 236 WEST 26TH STREET, UNIT 5NW, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 33 BOND STREET, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-07-08 2024-04-18 Address 453 NY-17K, ROCK TAVERN, 12575, USA (Type of address: Service of Process)
2021-07-08 2024-04-18 Address 236 WEST 26TH STREET, UNIT 5NW, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418001556 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220417000064 2022-04-17 BIENNIAL STATEMENT 2022-04-01
210708000113 2021-07-08 CERTIFICATE OF CHANGE BY ENTITY 2021-07-08
201123000570 2020-11-23 CERTIFICATE OF CHANGE 2020-11-23
200429060131 2020-04-29 BIENNIAL STATEMENT 2020-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
447965.00
Total Face Value Of Loan:
447965.00
Date:
2020-04-15
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:
350962.00
Total Face Value Of Loan:
350962.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
447965
Current Approval Amount:
447965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
451436.73
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350962
Current Approval Amount:
350962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352824.05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State