Search icon

NORTHEASTERN BUSINESS SYSTEMS INC.

Company Details

Name: NORTHEASTERN BUSINESS SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1985 (40 years ago)
Date of dissolution: 30 Sep 2021
Entity Number: 1025250
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 582 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 582 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
A. ROBERT CARDINELL Chief Executive Officer 582 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2016-08-04 2016-08-04 Address 582 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2016-08-04 2022-09-27 Address 582 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2016-08-04 2022-09-27 Address 582 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1997-09-29 2016-08-04 Address 6 AUTOMATION LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-06-11 2016-08-04 Address 6 AUTOMATION LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220927000584 2021-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-30
160804001183 2016-08-04 CERTIFICATE OF CHANGE 2016-08-04
160804002019 2016-08-04 BIENNIAL STATEMENT 2015-09-01
990922002479 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970929002130 1997-09-29 BIENNIAL STATEMENT 1997-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
38554.00
Total Face Value Of Loan:
38554.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38554
Current Approval Amount:
38554
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38880.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State