Search icon

UPTURN INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UPTURN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1983 (42 years ago)
Entity Number: 855813
ZIP code: 13733
County: Delaware
Place of Formation: New York
Address: 2-4 WHITNEY AVE, BAINBRIDGE, NY, United States, 13733
Principal Address: 2-4 WHITNEY WAY, BAINBRIDGE, NY, United States, 13733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA L ENCK Chief Executive Officer 2-4 WHITNEY WAY, BAINBRIDGE, NY, United States, 13733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2-4 WHITNEY AVE, BAINBRIDGE, NY, United States, 13733

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
D8SGMCFJP1R3
CAGE Code:
1Y605
UEI Expiration Date:
2025-11-12

Business Information

Doing Business As:
UPTURN INDUSTRIES INC
Activation Date:
2024-11-20
Initial Registration Date:
2004-06-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1Y605
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
MICHAEL HOROSZEWSKI
Phone:
+1 607-967-2923
Fax:
+1 607-967-5047

History

Start date End date Type Value
2001-07-05 2012-05-04 Address PO BOX 18, COUNTY ROUTE 27, TROUT CREEK, NY, 13847, 0018, USA (Type of address: Principal Executive Office)
1997-07-07 2012-05-04 Address P.O. BOX 18, TROUT CREEK, NY, 13847, USA (Type of address: Service of Process)
1993-02-18 2012-05-04 Address P.O. BOX 18, COUNTY ROUTE 27, TROUT CREEK, NY, 13847, USA (Type of address: Chief Executive Officer)
1993-02-18 2001-07-05 Address P.O. BOX 18, COUNTY ROUTE 27, TROUT CREEK, NY, 13847, USA (Type of address: Principal Executive Office)
1983-11-23 1997-07-07 Address P.O. BOX 18, TROUT CREEK, NY, 13847, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504002937 2012-05-04 BIENNIAL STATEMENT 2011-07-01
010705002649 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990903002561 1999-09-03 BIENNIAL STATEMENT 1999-07-01
970707002302 1997-07-07 BIENNIAL STATEMENT 1997-07-01
000050006899 1993-10-01 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
345100.00
Total Face Value Of Loan:
345100.00
Date:
2012-03-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00
Date:
2012-03-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
1850000.00
Total Face Value Of Loan:
1850000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-14
Type:
Planned
Address:
2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-08-13
Type:
Planned
Address:
2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-03
Type:
Planned
Address:
2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-24
Type:
Planned
Address:
2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-04
Type:
Planned
Address:
2-4 WHITNEY WAY, BAINBRIDGE, NY, 13733
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345100
Current Approval Amount:
345100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
348475.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State