Search icon

UPLAND1 LLC

Company Details

Name: UPLAND1 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2018 (7 years ago)
Entity Number: 5398963
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 547 WEST 27TH STREET, SUIT 529, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 547 WEST 27TH STREET, SUIT 529, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-01-28 2019-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307000408 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
SR-84127 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180824000188 2018-08-24 APPLICATION OF AUTHORITY 2018-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5565017302 2020-04-30 0202 PPP 417 Park Avenue #4E, NEW YORK, NY, 10022-4411
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38940
Loan Approval Amount (current) 38940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-4411
Project Congressional District NY-12
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39330.09
Forgiveness Paid Date 2021-05-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State