Search icon

UPSTATE ELECTRICAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UPSTATE ELECTRICAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2016 (10 years ago)
Entity Number: 4880504
ZIP code: 12553
County: Albany
Place of Formation: New York
Address: 501 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
UPSTATE ELECTRICAL LLC DOS Process Agent 501 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
BROOKE SPRARAGEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2208568

Unique Entity ID

Unique Entity ID:
R6HXW82XAJM4
CAGE Code:
7USX8
UEI Expiration Date:
2026-04-11

Business Information

Activation Date:
2025-04-14
Initial Registration Date:
2017-04-19

Commercial and government entity program

CAGE number:
7USX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-14
CAGE Expiration:
2030-04-14
SAM Expiration:
2026-04-11

Contact Information

POC:
BROOKE SPRARAGEN
Corporate URL:
www.upstateelectricny.com

Form 5500 Series

Employer Identification Number (EIN):
161422639
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2020-04-09 2024-01-03 Address 501 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2017-04-11 2020-04-09 Address 540 BROADWAY, PO BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)
2016-01-15 2017-04-11 Address 155 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000681 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220101000648 2022-01-01 BIENNIAL STATEMENT 2022-01-01
200409060222 2020-04-09 BIENNIAL STATEMENT 2020-01-01
170411000280 2017-04-11 CERTIFICATE OF CHANGE 2017-04-11
160315000418 2016-03-15 CERTIFICATE OF PUBLICATION 2016-03-15

USAspending Awards / Financial Assistance

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:
1175285.00
Total Face Value Of Loan:
1175285.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$1,175,285
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,175,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,189,549.42
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,025,759
Utilities: $2,615
Mortgage Interest: $0
Rent: $11,041
Refinance EIDL: $0
Healthcare: $135870
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 522-8623
Add Date:
2020-02-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State