Search icon

CB LOUDONVILLE REALTY CORP.

Company Details

Name: CB LOUDONVILLE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1992 (33 years ago)
Date of dissolution: 13 Jan 2023
Entity Number: 1683257
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 621 Columbia St. Ext. Suite 200, Cohoes, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATT KUPIEC DOS Process Agent 621 Columbia St. Ext. Suite 200, Cohoes, NY, United States, 12047

Chief Executive Officer

Name Role Address
RJ LONG Chief Executive Officer 621 COLUMBIA ST. EXT. SUITE 200, COHOES, NY, United States, 12047

History

Start date End date Type Value
2005-11-08 2006-11-07 Address 7 EAST RIDGE RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2005-09-08 2005-11-08 Address 621 COLUMBIA STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
1994-02-01 2005-11-08 Address OLD NISKAYUNA ROAD, LOUDONVILLE, NY, 00000, USA (Type of address: Chief Executive Officer)
1994-02-01 2005-11-08 Address 601 NORTH LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1992-11-27 2005-09-08 Address 601 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113000580 2023-01-12 CERTIFICATE OF MERGER 2023-01-12
220223001320 2022-02-23 BIENNIAL STATEMENT 2022-02-23
061107002116 2006-11-07 BIENNIAL STATEMENT 2006-11-01
051108002538 2005-11-08 BIENNIAL STATEMENT 2004-11-01
050908000406 2005-09-08 CERTIFICATE OF CHANGE 2005-09-08

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50505.00
Total Face Value Of Loan:
50505.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50505
Current Approval Amount:
50505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51161.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State