Search icon

EMIL J. NAGENGAST INCORPORATED

Company Details

Name: EMIL J. NAGENGAST INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1955 (70 years ago)
Entity Number: 102735
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 169 ONTARIO ST, ALBANY, NY, United States, 12206
Address: Hinman Howard & Kattell, LLP, 10 Airline Drive Ste 205, Albany, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE M. NAGENGAST Chief Executive Officer 169 ONTARIO ST, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
EMIL J NAGENGAST DOS Process Agent Hinman Howard & Kattell, LLP, 10 Airline Drive Ste 205, Albany, NY, United States, 12110

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 169 ONTARIO ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2003-03-14 2024-08-08 Address 169 ONTARIO ST, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2001-03-12 2024-08-08 Address 169 ONTARIO ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2001-03-12 2003-03-14 Address 18 DANKER AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1994-03-29 2003-03-14 Address 169 ONTARIO STREET, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1993-05-03 2001-03-12 Address 117 MANNING BOULEVARD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-05-03 2001-03-12 Address 169 ONTARIO STREET, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1955-03-02 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-03-02 1994-03-29 Address 169 ONTARIO ST, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808001711 2024-08-08 BIENNIAL STATEMENT 2024-08-08
130415002358 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110330002653 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090227002918 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070405002050 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050504002691 2005-05-04 BIENNIAL STATEMENT 2005-03-01
030314002628 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010312002334 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990326002163 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970318002254 1997-03-18 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2444337108 2020-04-10 0248 PPP 169 Ontario Street, ALBANY, NY, 12206-2320
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82742
Loan Approval Amount (current) 82742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12206-2320
Project Congressional District NY-20
Number of Employees 14
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83605.69
Forgiveness Paid Date 2021-05-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State