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

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

CAGE number:
1Y605
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
MICHAEL HOROSZEWSKI
Corporate URL:
http://www.upturnindustries.com

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

Jobs Reported:
24
Initial Approval Amount:
$345,100
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$348,475.36
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $345,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State