Search icon

UPAC MANAGER LLC

Company Details

Name: UPAC MANAGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2016 (8 years ago)
Entity Number: 5027410
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 11 CANNON STREET,, C/O ANNMARIE FAUST, POUGHKEEPSIE, NY, United States, 12601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPAC MANAGER 401(K) RETIREMENT PLAN 2023 820594016 2024-06-05 UPAC MANAGER, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 711100
Sponsor’s telephone number 8455462989
Plan sponsor’s address 68 COUNTRY KNLS, CLINTONDALE, NY, 125155001

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing MARIA MENCONERI
Role Employer/plan sponsor
Date 2024-06-05
Name of individual signing MARIA MENCONERI
UPAC MANAGER 401(K) RETIREMENT PLAN 2023 820594016 2024-01-31 UPAC MANAGER, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 711100
Sponsor’s telephone number 8454735288
Plan sponsor’s address 601 BROADWAY, KINGSTON, NY, 124013601

Signature of

Role Plan administrator
Date 2024-01-31
Name of individual signing ANNA LAURIA
UPAC MANAGER 401(K) RETIREMENT PLAN 2022 820594016 2023-10-17 UPAC MANAGER, LLC 18
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 711100
Sponsor’s telephone number 8454735288
Plan sponsor’s address 601 BROADWAY, KINGSTON, NY, 124013601

Signature of

Role Plan administrator
Date 2023-10-17
Name of individual signing ANNA LAURIA
UPAC MANAGER 401(K) RETIREMENT PLAN 2022 820594016 2023-10-17 UPAC MANAGER, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 711100
Sponsor’s telephone number 8454735288
Plan sponsor’s address 601 BROADWAY, KINGSTON, NY, 124013601

Signature of

Role Plan administrator
Date 2023-10-17
Name of individual signing ANNA LAURIA
UPAC MANAGER 401(K) RETIREMENT PLAN 2021 820594016 2022-06-13 UPAC MANAGER, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 711100
Sponsor’s telephone number 8454735288
Plan sponsor’s address 601 BROADWAY, KINGSTON, NY, 124013601

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing ANNA LAURIA
Role Employer/plan sponsor
Date 2022-06-13
Name of individual signing ANNA LAURIA
UPAC MANAGER 401(K) RETIREMENT PLAN 2020 820594016 2021-09-22 UPAC MANAGER, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 711100
Sponsor’s telephone number 8454735288
Plan sponsor’s address 601 BROADWAY, KINGSTON, NY, 124013601

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing ANNA LAURIA
Role Employer/plan sponsor
Date 2021-09-22
Name of individual signing ANNA LAURIA
UPAC MANAGER 401(K) RETIREMENT PLAN 2019 820594016 2020-05-27 UPAC MANAGER, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 711100
Sponsor’s telephone number 8454735288
Plan sponsor’s address 601 BROADWAY, KINGSTON, NY, 124013601

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing ANNA LAURIA
UPAC MANAGER 401(K) RETIREMENT PLAN 2018 820594016 2019-05-20 UPAC MANAGER, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 711100
Sponsor’s telephone number 8454735288
Plan sponsor’s address 601 BROADWAY, KINGSTON, NY, 124013601

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing ANNMARIE FAUST
Role Employer/plan sponsor
Date 2019-05-20
Name of individual signing ANNMARIE FAUST

DOS Process Agent

Name Role Address
BARDAVON 1869 OPERA HOUSE, INC., DOS Process Agent 11 CANNON STREET,, C/O ANNMARIE FAUST, POUGHKEEPSIE, NY, United States, 12601

Agent

Name Role Address
ANNMARIE FAUST Agent 11 CANNON STREET,, POUGHKEEPSIE, NY, 12601

History

Start date End date Type Value
2016-10-24 2018-09-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-24 2018-09-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180907000083 2018-09-07 CERTIFICATE OF CHANGE 2018-09-07
170105000194 2017-01-05 CERTIFICATE OF PUBLICATION 2017-01-05
161024000584 2016-10-24 ARTICLES OF ORGANIZATION 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4717837100 2020-04-13 0202 PPP 11 CANNON STREET, POUGHKEEPSIE, NY, 12601-3205
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172375
Loan Approval Amount (current) 172375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-3205
Project Congressional District NY-18
Number of Employees 18
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174261.55
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State