Search icon

THE LIVING WORD CHRISTIAN BOOKSTORE, INC.

Company Details

Name: THE LIVING WORD CHRISTIAN BOOKSTORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1990 (35 years ago)
Entity Number: 1418828
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 205 WASHINGTON AVENUE EAST, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 WASHINGTON AVENUE EAST, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
RICHARD L. CRETARO Chief Executive Officer 952 TROY-SCHENECTADY ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2000-02-09 2010-03-15 Address 331 COLUMBIA TURNPIKE, AMES PLAZA, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1998-01-22 2000-02-09 Address 258 COLUMBIA TURNPIKE, AMES PLAZA, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1993-04-08 1998-01-22 Address 501 COLUMBIA TURNPIKE, COLUMBIA PLAZA, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1990-01-31 1994-01-12 Address 205 WASHINGTON AVE. E, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002271 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120209002262 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100315002164 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080129003276 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060227002615 2006-02-27 BIENNIAL STATEMENT 2006-01-01
040112002428 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011231002676 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000209002055 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980122002721 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940112002653 1994-01-12 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4042647103 2020-04-12 0248 PPP 952 Troy Schenectady Rd, LATHAM, NY, 12110-1608
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
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 N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-1608
Project Congressional District NY-20
Number of Employees 3
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13577.3
Forgiveness Paid Date 2020-11-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State