-
Home Page
›
-
Counties
›
-
New York
›
-
02108
›
-
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Paycheck Protection Program
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
21005.37
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State