Search icon

UPTOWN GROUP ASSOCIATES, INC.

Company Details

Name: UPTOWN GROUP ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1982 (42 years ago)
Entity Number: 805859
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 2095 DELAWARE AVENUE, BUFFALO, NY, United States, 14216
Principal Address: 2095 DELAWARE AVE., BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2095 DELAWARE AVENUE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
DAVID C SCHUTTE Chief Executive Officer 2095 DELAWARE AVE, BUFFALO, NY, United States, 14216

Licenses

Number Type Date Last renew date End date Address Description
0340-23-329791 Alcohol sale 2023-09-19 2023-09-19 2025-09-30 2095 DELAWARE AVE, BUFFALO, New York, 14216 Restaurant

History

Start date End date Type Value
2010-11-17 2014-11-13 Address 2095 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1998-11-18 2010-11-17 Address 33 TUDOR PLACE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
1992-11-12 1998-11-18 Address 112 NORTH DRIVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1992-11-12 2012-11-13 Address 2095 DELAWARE AVE., BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1982-11-22 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-11-22 1993-11-29 Address 2095 DELAWARE AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141113006343 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121113006346 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101117003152 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081114002485 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061109002635 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041214002273 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021022002710 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001109002128 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981118002364 1998-11-18 BIENNIAL STATEMENT 1998-11-01
961114002303 1996-11-14 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5736608304 2021-01-25 0296 PPS 2095 Delaware Ave, Buffalo, NY, 14216-3212
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421312
Loan Approval Amount (current) 421312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14216-3212
Project Congressional District NY-26
Number of Employees 66
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 425317.35
Forgiveness Paid Date 2022-01-11
6181507106 2020-04-14 0296 PPP 2095 Delaware Avenue, BUFFALO, NY, 14216
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300937
Loan Approval Amount (current) 300937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14216-1000
Project Congressional District NY-26
Number of Employees 55
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 303295.03
Forgiveness Paid Date 2021-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700580 Insurance 2007-09-05 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-05
Termination Date 2008-02-05
Date Issue Joined 2007-11-01
Section 1441
Sub Section IN
Status Terminated

Parties

Name UPTOWN GROUP ASSOCIATES, INC.
Role Plaintiff
Name SAFECO INSURANCE COMPANY OF AM
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State