Search icon

CONLEY REALTY ASSOCIATES, LTD.

Company Details

Name: CONLEY REALTY ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752625
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 187 Wolf Rd, Suite 300-003, Albany, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONLEY REALTY ASSOCIATES, LTD. DOS Process Agent 187 Wolf Rd, Suite 300-003, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
ZACHARY A CONLEY Chief Executive Officer 187 WOLF RD, SUITE 300-003, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 24 4TH STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 187 WOLF RD, SUITE 300-003, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2020-01-22 2024-08-12 Address 24 4TH STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2020-01-22 2024-08-12 Address 24 4TH STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2017-08-18 2020-01-22 Address 194 WASHINGTON AVE, STE 300, ALBANY, NY, 12210, 2314, USA (Type of address: Chief Executive Officer)
2015-10-08 2020-01-22 Address 194 WASHINGTON AVENUE, SUITE 300, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-10-08 2020-01-22 Address 194 WASHINGTON AVE, STE 300, ALBANY, NY, 12210, 2314, USA (Type of address: Principal Executive Office)
2015-10-08 2017-08-18 Address 194 WASHINGTON AVE, STE 300, ALBANY, NY, 12210, 2314, USA (Type of address: Chief Executive Officer)
2005-01-04 2015-10-08 Address 194 WASHINGTON AVENUE, SUITE 620, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2003-07-25 2015-10-08 Address 194 WASHINGTON AVE, STE 620, ALBANY, NY, 12210, 2314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240812001600 2024-08-12 BIENNIAL STATEMENT 2024-08-12
200122060303 2020-01-22 BIENNIAL STATEMENT 2019-08-01
170818006086 2017-08-18 BIENNIAL STATEMENT 2017-08-01
151008006158 2015-10-08 BIENNIAL STATEMENT 2015-08-01
130820002414 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110819002212 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090728002491 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070814002532 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051025002553 2005-10-25 BIENNIAL STATEMENT 2005-08-01
050104000123 2005-01-04 CERTIFICATE OF CHANGE 2005-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4713088306 2021-01-23 0248 PPS 24 4th St, Troy, NY, 12180-3202
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3202
Project Congressional District NY-20
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42024.31
Forgiveness Paid Date 2021-12-07
7772987008 2020-04-08 0248 PPP 24 4th Street, TROY, NY, 12180-3202
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-3202
Project Congressional District NY-20
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39332.7
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State