Search icon

BD UPSTATE CONSTRUCTION, INC.

Company Details

Name: BD UPSTATE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2017 (8 years ago)
Entity Number: 5116208
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 3561 Guilderland ave, 3561 Guilderland Avenue, schenectady, NY, United States, 12306
Principal Address: 3561 Guilderland Avenue, Schenectady, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRIAN S. LYDA, ESQUIRE Agent THE LYDA LAW FIRM, PLLC, 139 MEYER ROAD, HALFMOON, NY, 12065

DOS Process Agent

Name Role Address
BYRON DOS Process Agent 3561 Guilderland ave, 3561 Guilderland Avenue, schenectady, NY, United States, 12306

Chief Executive Officer

Name Role Address
BYRON DIAZ Chief Executive Officer 1035 PALAZINI DRIVE, SCHENECTADY, NY, United States, 12303

Form 5500 Series

Employer Identification Number (EIN):
821574873
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 1035 PALAZINI DRIVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-04-09 Address 1035 PALAZINI DRIVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 1035 PALAZINI DRIVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2025-04-09 Address THE LYDA LAW FIRM, PLLC, 139 MEYER ROAD, HALFMOON, NY, 12065, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250409003359 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230705001382 2023-07-05 BIENNIAL STATEMENT 2023-04-01
221019002071 2022-10-19 BIENNIAL STATEMENT 2021-04-01
170406010409 2017-04-06 CERTIFICATE OF INCORPORATION 2017-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
119910.00
Total Face Value Of Loan:
119910.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-07
Type:
Prog Related
Address:
291 NORTH THOMPSON AVE, ROTTERDAM, NY, 12306
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119910
Current Approval Amount:
119910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120888.99

Date of last update: 24 Mar 2025

Sources: New York Secretary of State