Search icon

UPSTATE INNOVATIONS, INC.

Company Details

Name: UPSTATE INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2018 (7 years ago)
Date of dissolution: 19 Oct 2022
Entity Number: 5374506
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1 PINE WEST PLAZA STE 105, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAKE WRONOSKI DOS Process Agent 1 PINE WEST PLAZA STE 105, ALBANY, NY, United States, 12205

Agent

Name Role Address
JAKE WRONOSKI Agent 1 PINE WEST PLAZA STE 105, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JAKE WRONOSKI Chief Executive Officer 1 PINE WEST PLAZA STE 105, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2020-07-10 2023-02-19 Address 1 PINE WEST PLAZA STE 105, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2018-07-12 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-12 2023-02-19 Address 1 PINE WEST PLAZA STE 105, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2018-07-12 2023-02-19 Address 1 PINE WEST PLAZA STE 105, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230219000088 2022-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-19
200710060451 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180712010266 2018-07-12 CERTIFICATE OF INCORPORATION 2018-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8913328309 2021-01-30 0248 PPS 1 Pine West Plz Ste 105, Albany, NY, 12205-5531
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5531
Project Congressional District NY-20
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68790.42
Forgiveness Paid Date 2021-09-14
8784427202 2020-04-28 0248 PPP 1 Pine West Plaza #105, ALBANY, NY, 12205-5531
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107700
Loan Approval Amount (current) 107700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12205-5531
Project Congressional District NY-20
Number of Employees 12
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108884.7
Forgiveness Paid Date 2021-06-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State