Search icon

UPLAND 2 LLC

Company Details

Name: UPLAND 2 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 May 2019 (6 years ago)
Date of dissolution: 27 Oct 2021
Entity Number: 5555452
ZIP code: 02108
County: New York
Place of Formation: Delaware
Address: one joy street, BOSTON, MA, United States, 02108

DOS Process Agent

Name Role Address
THE LLCc/o the bollard group llc DOS Process Agent one joy street, BOSTON, MA, United States, 02108

History

Start date End date Type Value
2019-05-20 2021-10-27 Address 210 EAST 68TH STREET, APT 15G, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211027001600 2021-10-27 SURRENDER OF AUTHORITY 2021-10-27
211021002234 2021-10-21 BIENNIAL STATEMENT 2021-10-21
190814000415 2019-08-14 CERTIFICATE OF PUBLICATION 2019-08-14
190520000124 2019-05-20 APPLICATION OF AUTHORITY 2019-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5352737400 2020-05-12 0202 PPP 210 E 68TH ST APT 7J, NEW YORK, NY, 10065-6020
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10065-6020
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21005.37
Forgiveness Paid Date 2021-03-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State