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 (32 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
031029000423 2003-10-29 CERTIFICATE OF AMENDMENT 2003-10-29
940201002717 1994-02-01 BIENNIAL STATEMENT 1993-11-01
921127000004 1992-11-27 CERTIFICATE OF INCORPORATION 1992-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5615467100 2020-04-13 0248 PPP 621 COLUMBIA STREET EXT, COHOES, NY, 12047-3801
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50505
Loan Approval Amount (current) 50505
Undisbursed Amount 0
Franchise Name Coldwell Banker
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-3801
Project Congressional District NY-20
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51161.56
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State