Search icon

UPDEGRAFF SERVICES INC

Company Details

Name: UPDEGRAFF SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2017 (7 years ago)
Entity Number: 5246777
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1039 Monroe Ave, Rochester, NY, United States, 14620

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK UPDEGRAFF DOS Process Agent 1039 Monroe Ave, Rochester, NY, United States, 14620

Agent

Name Role Address
MARK UPDEGRAFF Agent 100 LIBERTY POLE WAY, ROCHESTER, NY, 14604

Chief Executive Officer

Name Role Address
MARK UPDEGRAFF Chief Executive Officer 1039 MONROE AVE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1039 MONROE AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 100 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2017-12-07 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-12-07 2023-12-01 Address 100 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA (Type of address: Registered Agent)
2017-12-07 2023-12-01 Address 100 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037385 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220210001900 2022-02-10 BIENNIAL STATEMENT 2022-02-10
171207010382 2017-12-07 CERTIFICATE OF INCORPORATION 2017-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4586168607 2021-03-18 0219 PPS 100 Liberty Pole Way, Rochester, NY, 14604-1410
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111152
Loan Approval Amount (current) 111152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1410
Project Congressional District NY-25
Number of Employees 25
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111822
Forgiveness Paid Date 2021-10-27
1303527108 2020-04-10 0219 PPP 100 LIBERTY POLE WAY, ROCHESTER, NY, 14604-1410
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111000
Loan Approval Amount (current) 111000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-1410
Project Congressional District NY-25
Number of Employees 14
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112316.58
Forgiveness Paid Date 2021-06-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State