Search icon

INFINITI OF ALBANY, INC.

Company Details

Name: INFINITI OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1991 (34 years ago)
Entity Number: 1563815
ZIP code: 06082
County: Albany
Place of Formation: New York
Address: 20 PALOMBA DRIVE, ENFIELD, CT, United States, 06082
Principal Address: 1258 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LIA Chief Executive Officer 1258 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
WILLIAM LIA DOS Process Agent 20 PALOMBA DRIVE, ENFIELD, CT, United States, 06082

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-05-30 Address 20 PALOMBA DRIVE, ENFIELD, CT, 06082, USA (Type of address: Service of Process)
2003-07-15 2019-07-01 Address PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Service of Process)
2001-07-03 2003-07-15 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-07-03 2023-05-30 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1999-07-22 2001-07-03 Address 3900 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1999-07-22 2001-07-03 Address 3900 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1999-07-22 2001-07-03 Address 3900 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1993-04-27 1999-07-22 Address 3900 STATE STREET, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process)
1993-04-27 1999-07-22 Address 3900 STATE STREET, SCHENECTADY, NY, 12301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230530003274 2023-05-30 BIENNIAL STATEMENT 2021-07-01
190701060137 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170712006394 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150701006198 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130711006618 2013-07-11 BIENNIAL STATEMENT 2013-07-01
120518002384 2012-05-18 BIENNIAL STATEMENT 2011-07-01
090810002943 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070723002729 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050901002347 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030715002320 2003-07-15 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609728905 2021-05-11 0248 PPS 965 New Loudon Rd, Cohoes, NY, 12047-5001
Loan Status Date 2024-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494007
Loan Approval Amount (current) 494007
Undisbursed Amount 0
Franchise Name Infiniti Dealer Sales and Service Agreement
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-5001
Project Congressional District NY-20
Number of Employees 37
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 509111.43
Forgiveness Paid Date 2024-06-04
8419257103 2020-04-15 0248 PPP 965 New Loudon Road, Cohoes, NY, 12047
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494000
Loan Approval Amount (current) 494000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 46
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 500631.78
Forgiveness Paid Date 2021-08-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State