Search icon

UPTICK CAPITAL LLC

Company Details

Entity Name: UPTICK CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2005
Business ALEI: 0815365
Annual report due: 31 Mar 2025
NAICS code: 522220 - Sales Financing
Business address: 30 MORGAN ST, STAMFORD, CT, 06905, United States
Mailing address: 30 MORGAN STREET, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: simeon@uptickcapital.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL ALEXANDER Agent 2777 SUMMER ST, STAMFORD, CT, 06905, United States 2777 SUMMER ST, STAMFORD, CT, 06905, United States +1 917-747-4798 SIMEON@UPTICKCAPITAL.COM 2777 SUMMER STREET, SUITE 501, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
SIMON WOHLBERG Officer 30 MORGAN STREET, STAMFORD, CT, 06905, United States 30 MORGAN STREET, STAMFORD, CT, 06905, United States
ARI BLAINE Officer 30 MORGAN STREET, STAMFORD, CT, 06905, United States 466 BEACH 136TH STREET, ROCKAWAY PARK, NY, 11694, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129169 2024-01-30 No data Annual Report Annual Report No data
BF-0011167650 2023-01-31 No data Annual Report Annual Report No data
BF-0010226652 2022-03-03 No data Annual Report Annual Report 2022
0007327539 2021-05-10 No data Annual Report Annual Report 2021
0006978707 2020-09-15 No data Annual Report Annual Report 2020
0006484368 2019-03-22 No data Annual Report Annual Report 2013
0006484396 2019-03-22 No data Annual Report Annual Report 2019
0006484370 2019-03-22 No data Annual Report Annual Report 2014
0006484382 2019-03-22 No data Annual Report Annual Report 2015
0006484389 2019-03-22 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3644037100 2020-04-11 0156 PPP 30 Morgan St, Stamford, CT, 06905-4018
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52802
Loan Approval Amount (current) 52802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-4018
Project Congressional District CT-04
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53152.58
Forgiveness Paid Date 2021-04-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website