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)
1993-06-11 2016-08-04 Address 6 AUTOMATION LANE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1985-09-16 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1985-09-16 2016-08-04 Address 6 AUTOMATION LANE, THE CORP, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
1985-09-16 1997-09-29 Address 6 AUTOMATION LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

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
000055004372 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930611002091 1993-06-11 BIENNIAL STATEMENT 1992-09-01
B267112-3 1985-09-16 CERTIFICATE OF INCORPORATION 1985-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5199897710 2020-05-01 0248 PPP 855 ROUTE 146 STE 105 # 6, CLIFTON PARK, NY, 12065-3865
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38554
Loan Approval Amount (current) 38554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLIFTON PARK, SARATOGA, NY, 12065-3865
Project Congressional District NY-20
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38880.39
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State