Search icon

UPSOLUT SPORTS AMERICA INC.

Company Details

Name: UPSOLUT SPORTS AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2018 (6 years ago)
Entity Number: 5441798
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: ATTN: TOBIAS F. ZIEGLER, 17 STATE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPSOLUT SPORTS AMERICA INC 401(K) PLAN 2020 611904608 2021-06-29 UPSOLUT SPORTS AMERICA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 3125602539
Plan sponsor’s address 57 ORCHARD ST, 2ND FLOOR, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing CAROL HO
UPSOLUT SPORTS AMERICA INC 401(K) PLAN 2019 611904608 2020-05-06 UPSOLUT SPORTS AMERICA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 713900
Sponsor’s telephone number 3125602539
Plan sponsor’s address 57 ORCHARD ST, 2ND FLOOR, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
BRESSLER, AMERY & ROSS, P.C. DOS Process Agent ATTN: TOBIAS F. ZIEGLER, 17 STATE STREET, 24TH FLOOR, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
181113000498 2018-11-13 APPLICATION OF AUTHORITY 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7489167101 2020-04-14 0202 PPP 57 Orchard Street, New York, NY, 10002
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77489.42
Forgiveness Paid Date 2021-01-07
5637468500 2021-03-01 0202 PPS 134 N 4th St, Brooklyn, NY, 11249-3296
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64809
Loan Approval Amount (current) 64809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3296
Project Congressional District NY-07
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65245.79
Forgiveness Paid Date 2021-11-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State