Search icon

UPSTATE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UPSTATE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1984 (41 years ago)
Entity Number: 910708
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 43 COURT STREET, SUITE 930, BUFFALO, NY, United States, 14206
Principal Address: 121 JAMES E. CASEY DRIVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JODY SWANSON Chief Executive Officer 121 JAMES E. CASEY DRIVE, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
ROB BILTEKOFF DOS Process Agent 43 COURT STREET, SUITE 930, BUFFALO, NY, United States, 14206

Form 5500 Series

Employer Identification Number (EIN):
161221993
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-01 2018-05-07 Address 2500 MAIN PLACE TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-04-18 2002-04-01 Address 2600 MAIN PLACE TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1998-05-13 2000-04-18 Address 3147 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1998-05-13 2000-04-18 Address 3147 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1996-05-16 2000-04-18 Address 2600 MAIN PLACE TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180507006300 2018-05-07 BIENNIAL STATEMENT 2018-04-01
140418006055 2014-04-18 BIENNIAL STATEMENT 2014-04-01
120529003082 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100505002134 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080425002179 2008-04-25 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
399537.00
Total Face Value Of Loan:
399537.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$399,537
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$399,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$402,328.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $399,537

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State