Search icon

UPTOWN GROUP ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UPTOWN GROUP ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1982 (43 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
421312.00
Total Face Value Of Loan:
421312.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300937.00
Total Face Value Of Loan:
300937.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421312
Current Approval Amount:
421312
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
425317.35
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300937
Current Approval Amount:
300937
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
303295.03

Court Cases

Court Case Summary

Filing Date:
2007-09-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State