Search icon

UPSTATE GUNS AND AMMO LLC

Company Details

Name: UPSTATE GUNS AND AMMO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2014 (11 years ago)
Entity Number: 4600615
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 3410 STATE STREET, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3410 STATE STREET, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2014-07-01 2024-08-20 Address 3410 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004650 2024-08-20 BIENNIAL STATEMENT 2024-08-20
230125002365 2023-01-25 BIENNIAL STATEMENT 2022-07-01
140924000769 2014-09-24 CERTIFICATE OF PUBLICATION 2014-09-24
140701010200 2014-07-01 ARTICLES OF ORGANIZATION 2014-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4426457300 2020-04-29 0248 PPP 3410 STATE ST, SCHENECTADY, NY, 12304-4165
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17768
Loan Approval Amount (current) 17768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-4165
Project Congressional District NY-20
Number of Employees 1
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17900.41
Forgiveness Paid Date 2021-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State