Search icon

UPSTATE CONSTRUCTION GROUP INC

Company Details

Name: UPSTATE CONSTRUCTION GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2017 (8 years ago)
Entity Number: 5123938
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 100 BROOKS AVE, MONROE, NY, United States, 10950
Principal Address: 100 Brooks ave0., Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UPSTATE CONSTRUCTION GROUP INC DOS Process Agent 100 BROOKS AVE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
SHULEM HEIMLICH Chief Executive Officer 100 BROOKS AVE., MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 100 BROOKS AVE., MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2024-02-14 Address 100 BROOKS AVE., MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-02-14 Address 100 BROOKS AVE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-04-21 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-21 2023-03-24 Address 100 BROOKS AVE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003159 2024-02-14 BIENNIAL STATEMENT 2024-02-14
230324002263 2023-03-24 BIENNIAL STATEMENT 2021-04-01
170421010280 2017-04-21 CERTIFICATE OF INCORPORATION 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3588708504 2021-02-24 0202 PPS 100 Brooks Ave, Monroe, NY, 10950-3604
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3187
Loan Approval Amount (current) 3187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3604
Project Congressional District NY-18
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3226.73
Forgiveness Paid Date 2022-05-26
4967067206 2020-04-27 0202 PPP 100 Brooks Ave., Monroe, NY, 10950
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2768.24
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State