Search icon

41 JOURNEY LANE INC.

Company Details

Name: 41 JOURNEY LANE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1993 (32 years ago)
Entity Number: 1768061
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: STUYVESANT PLAZA, 1475 WESTERN AVENUE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARON L FENNO DOS Process Agent STUYVESANT PLAZA, 1475 WESTERN AVENUE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
SHARON L FENNO Chief Executive Officer STUYVESANT PLAZA, 1475 WESTERN AVENUE, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141766400
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-22 2005-12-08 Address C/O CIRCLES, STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1999-12-22 2005-12-08 Address STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1999-12-22 2005-12-08 Address C/O CIRCLES, STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1997-11-06 1999-12-22 Address ATTN: JAMES C BLACKMORE, 20 CORP. WOODS, SUITE 500, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1996-01-17 1999-12-22 Address 41 JOURNEY LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191226060037 2019-12-26 BIENNIAL STATEMENT 2019-10-01
171010006348 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151013006370 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131021006130 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111103002392 2011-11-03 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
81250.00
Total Face Value Of Loan:
81250.00
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:
98000.00
Total Face Value Of Loan:
98000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81250
Current Approval Amount:
81250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81717.47
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98000
Current Approval Amount:
98000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99208.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State