Search icon

UPPRO LLC

Headquarter

Company Details

Name: UPPRO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2015 (9 years ago)
Entity Number: 4871309
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of UPPRO LLC, FLORIDA M18000005199 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPPRO LLC 401(K) PLAN 2023 810990700 2024-09-05 UPPRO LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 2019261365
Plan sponsor’s address 875 MAMARONECK AVE, STE 401, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
UPPRO LLC 401(K) PLAN 2022 810990700 2023-09-13 UPPRO LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 2019261365
Plan sponsor’s address 875 MAMARONECK AVE, STE 401, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
UPPRO LLC 401(K) PLAN 2021 810990700 2022-09-22 UPPRO LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 2019261365
Plan sponsor’s address 875 MAMARONECK AVE, STE 401, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing NICK RICE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2015-12-31 2020-12-02 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-12-31 2020-10-29 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215000885 2021-12-15 BIENNIAL STATEMENT 2021-12-15
201202000135 2020-12-02 CERTIFICATE OF CHANGE 2020-12-02
201029060325 2020-10-29 BIENNIAL STATEMENT 2019-12-01
180413000526 2018-04-13 CERTIFICATE OF AMENDMENT 2018-04-13
171228006273 2017-12-28 BIENNIAL STATEMENT 2017-12-01
151231000118 2015-12-31 ARTICLES OF ORGANIZATION 2015-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3206157308 2020-04-29 0202 PPP 875 Mamaroneck Ave, Suite 401, Mamaroneck, NY, 10543-1986
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59630
Loan Approval Amount (current) 59630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-1986
Project Congressional District NY-16
Number of Employees 6
NAICS code 517911
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60799.73
Forgiveness Paid Date 2022-04-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State