Search icon

UPLAND GROUP, LLC

Company Details

Name: UPLAND GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2017 (8 years ago)
Entity Number: 5118580
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 10 Manno Farm Road, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
UPLAND GROUP, LLC DOS Process Agent 10 Manno Farm Road, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2017-04-12 2023-04-27 Address 7 BLANCHARD DRIVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427004560 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210430060074 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190412060541 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170725000799 2017-07-25 CERTIFICATE OF PUBLICATION 2017-07-25
170412000099 2017-04-12 ARTICLES OF ORGANIZATION 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3764688609 2021-03-17 0202 PPP 7 Blanchard Dr, Warwick, NY, 10990-2722
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-2722
Project Congressional District NY-18
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20942.12
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State