Name: | 41 JOURNEY LANE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1993 (31 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CIRCLES 401(K) PROFIT SHARING PLAN | 2020 | 141766400 | 2021-09-09 | 41 JOURNEY LANE INC. | 12 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
CIRCLES 401(K) PROFIT SHARING PLAN | 2019 | 141766400 | 2020-07-06 | 41 JOURNEY LANE INC. | 15 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
CIRCLES 401(K) PROFIT SHARING PLAN | 2018 | 141766400 | 2019-10-04 | 41 JOURNEY LANE INC. | 16 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
41 JOURNEY LANE INC 401 K PROFIT SHARING PLAN TRUST | 2016 | 141766400 | 2017-06-12 | 41 JOURNEY LANE INC | 18 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-12 |
Name of individual signing | JAMES LUPO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 315990 |
Sponsor’s telephone number | 5184822554 |
Plan sponsor’s address | STUYVESANT PLAZA, ALBANY, NY, 12203 |
Signature of
Role | Plan administrator |
Date | 2016-06-06 |
Name of individual signing | JAMES LUPO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 315990 |
Sponsor’s telephone number | 5184822554 |
Plan sponsor’s address | STUYVESANT PLAZA, ALBANY, NY, 12203 |
Signature of
Role | Plan administrator |
Date | 2015-06-08 |
Name of individual signing | JAMES LUPO |
Name | Role | Address |
---|---|---|
SHARON L FENNO | DOS Process Agent | STUYVESANT PLAZA, 1475 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
SHARON L FENNO | Chief Executive Officer | STUYVESANT PLAZA, 1475 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
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) |
1996-01-17 | 1999-12-22 | Address | 41 JOURNEY LANE, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office) |
1993-10-29 | 1997-11-06 | Address | ATTN: JAMES C. BLACKMORE, 20 CORP. WOODS, SUITE 500, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
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 |
091019002743 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071005002830 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051208003111 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
011018002243 | 2001-10-18 | BIENNIAL STATEMENT | 2001-10-01 |
991222002019 | 1999-12-22 | BIENNIAL STATEMENT | 1999-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6677067109 | 2020-04-14 | 0248 | PPP | 1475 Western Ave, ALBANY, NY, 12203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1507398605 | 2021-03-13 | 0248 | PPS | 1475 Western Ave, Albany, NY, 12203-3520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State