Search icon

UP NORTH HOSTING LLC

Company Details

Name: UP NORTH HOSTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2018 (7 years ago)
Entity Number: 5315932
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 4922 IDA PARK DRIVE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
UP NORTH HOSTING LLC DOS Process Agent 4922 IDA PARK DRIVE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2018-04-03 2023-04-13 Address 4922 IDA PARK DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413003035 2023-04-13 BIENNIAL STATEMENT 2022-04-01
210325060047 2021-03-25 BIENNIAL STATEMENT 2020-04-01
180918000032 2018-09-18 CERTIFICATE OF PUBLICATION 2018-09-18
180403010102 2018-04-03 ARTICLES OF ORGANIZATION 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4314357104 2020-04-13 0296 PPP 4922 I D A Park, LOCKPORT, NY, 14094-1832
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-1832
Project Congressional District NY-24
Number of Employees 3
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20840.23
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State