Search icon

UPSTREAM HOSPITALITY GROUP INC

Company Details

Name: UPSTREAM HOSPITALITY GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2019 (6 years ago)
Entity Number: 5487216
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 18 Railroad Avenue, PATCHOGUE, NY, United States, 11772
Principal Address: 18 Railroad Avenue, Patchogue, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAP ROOM 401(K) PLAN 2023 833510584 2024-04-04 UPSTREAM HOSPITALITY GROUP INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 5169934875
Plan sponsor’s address 114 WEST MAIN STREET, PATCHOGUE, NY, 11772
TAP ROOM 401(K) PLAN 2022 833510584 2023-07-21 UPSTREAM HOSPITALITY GROUP INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 5169934875
Plan sponsor’s address 114 WEST MAIN STREET, PATCHOGUE, NY, 11772

DOS Process Agent

Name Role Address
UPSTREAM HOSPITALITY GROUP INC DOS Process Agent 18 Railroad Avenue, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JAMES BONANNO Chief Executive Officer 18 RAILROAD AVENUE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 18 RAILROAD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2021-07-21 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-01 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-01 2025-03-03 Address 114 WEST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006429 2025-03-03 BIENNIAL STATEMENT 2025-03-03
220103001319 2022-01-03 BIENNIAL STATEMENT 2022-01-03
190201010419 2019-02-01 CERTIFICATE OF INCORPORATION 2019-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9140037202 2020-04-28 0235 PPP 114 WEST MAIN ST, PATCHOGUE, NY, 11772
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40427
Loan Approval Amount (current) 40427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40859.34
Forgiveness Paid Date 2021-06-01
3876868402 2021-02-05 0235 PPS 114 W Main St, Patchogue, NY, 11772-3014
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56598
Loan Approval Amount (current) 56598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3014
Project Congressional District NY-02
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 57261.67
Forgiveness Paid Date 2022-04-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State