Name: | OVERHEAD DOOR COMPANY OF ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1989 (36 years ago) |
Entity Number: | 1382200 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 15 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OVERHEAD DOOR COMPANY OF ALBANY, INC. | DOS Process Agent | 15 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
DAVID RIPLEY | Chief Executive Officer | 15 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2023-09-08 | Address | 15 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2019-10-17 | 2023-09-08 | Address | 63 PLAIN ST, RUTLAND, VT, 05701, USA (Type of address: Service of Process) |
2009-08-24 | 2023-09-08 | Address | 15 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2008-07-10 | 2019-10-17 | Address | 15 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1997-09-04 | 2008-07-10 | Address | 58 SARATOGA AVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process) |
1993-04-21 | 2008-07-10 | Address | 4 FRITZ BOULEVARD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1993-04-21 | 2009-08-24 | Address | 58 SARATOGA AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer) |
1989-09-05 | 1997-09-04 | Address | 58 SARATOGA AVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process) |
1989-09-05 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908001152 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
230112000331 | 2023-01-12 | BIENNIAL STATEMENT | 2021-09-01 |
191017060306 | 2019-10-17 | BIENNIAL STATEMENT | 2019-09-01 |
170926006061 | 2017-09-26 | BIENNIAL STATEMENT | 2017-09-01 |
160325006025 | 2016-03-25 | BIENNIAL STATEMENT | 2015-09-01 |
150330002056 | 2015-03-30 | BIENNIAL STATEMENT | 2013-09-01 |
111013002788 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090824002313 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
080710002378 | 2008-07-10 | BIENNIAL STATEMENT | 2007-09-01 |
990920002543 | 1999-09-20 | BIENNIAL STATEMENT | 1999-09-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3110195007 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108655713 | 0213100 | 1992-10-06 | SIX ONEDA COURT, SLINGERLANDS, NY, 12159 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 1992-11-18 |
Abatement Due Date | 1992-11-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-11-18 |
Abatement Due Date | 1992-11-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-11-18 |
Abatement Due Date | 1992-11-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1992-11-18 |
Abatement Due Date | 1992-11-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-11-18 |
Abatement Due Date | 1992-11-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIJ |
Issuance Date | 1992-11-18 |
Abatement Due Date | 1992-11-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8681948307 | 2021-01-29 | 0248 | PPS | 15 Corporate Dr, Halfmoon, NY, 12065-8604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1399377104 | 2020-04-10 | 0248 | PPP | 15 Corporate Dr, Clifton Park, NY, 12065-8604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State