Search icon

DREYER BOYAJIAN LLP

Company Details

Name: DREYER BOYAJIAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Apr 1995 (30 years ago)
Entity Number: 1913783
ZIP code: 12210
County: Blank
Place of Formation: New York
Address: 75 COLUMBIA ST., ALBANY, NY, United States, 12210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DREYER BOYAJIAN LLP 401(K) PLAN 2023 141697980 2024-08-21 DREYER BOYAJIAN LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-06-01
Business code 541110
Sponsor’s telephone number 5184637784
Plan sponsor’s address 75 COLUMBIA STREET, ALBANY, NY, 12210
DREYER BOYAJIAN LLP CASH BALANCE PLAN 2023 141697980 2024-10-11 DREYER BOYAJIAN LLP 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5184637784
Plan sponsor’s address 75 COLUMBIA STREET, ALBANY, NY, 12210
DREYER BOYAJIAN LLP 401(K) PLAN 2022 141697980 2023-10-06 DREYER BOYAJIAN LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-06-01
Business code 541110
Sponsor’s telephone number 5184637784
Plan sponsor’s address 75 COLUMBIA STREET, ALBANY, NY, 12210
DREYER BOYAJIAN LLP CASH BALANCE PLAN 2022 141697980 2023-09-26 DREYER BOYAJIAN LLP 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5184637784
Plan sponsor’s address 75 COLUMBIA STREET, ALBANY, NY, 12210
DREYER BOYAJIAN LLP CASH BALANCE PLAN 2021 141697980 2022-10-03 DREYER BOYAJIAN LLP 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5184637784
Plan sponsor’s address 75 COLUMBIA STREET, ALBANY, NY, 12210
DREYER BOYAJIAN LLP 401(K) PLAN 2021 141697980 2022-09-29 DREYER BOYAJIAN LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-06-01
Business code 541110
Sponsor’s telephone number 5184637784
Plan sponsor’s address 75 COLUMBIA STREET, ALBANY, NY, 12210
DREYER BOYAJIAN LLP CASH BALANCE PLAN 2020 141697980 2021-10-04 DREYER BOYAJIAN LLP 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5184637784
Plan sponsor’s address 75 COLUMBIA STREET, ALBANY, NY, 12210
DREYER BOYAJIAN LLP 401(K) PLAN 2020 141697980 2021-08-19 DREYER BOYAJIAN LLP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-06-01
Business code 541110
Sponsor’s telephone number 5184637784
Plan sponsor’s address 75 COLUMBIA STREET, ALBANY, NY, 12210
DREYER BOYAJIAN LLP CASH BALANCE PLAN 2019 141697980 2020-10-15 DREYER BOYAJIAN LLP 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 5184637784
Plan sponsor’s address 75 COLUMBIA STREET, ALBANY, NY, 12210
DREYER BOYAJIAN LLP 401(K) PLAN 2018 141697980 2019-10-09 DREYER BOYAJIAN LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-06-01
Business code 541110
Sponsor’s telephone number 5184637784
Plan sponsor’s address 75 COLUMBIA STREET, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 75 COLUMBIA ST., ALBANY, NY, United States, 12210

History

Start date End date Type Value
1995-04-17 2000-10-12 Address 75 COLUMBIA ST, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603002002 2020-06-03 FIVE YEAR STATEMENT 2020-04-01
150219002030 2015-02-19 FIVE YEAR STATEMENT 2015-04-01
100324003341 2010-03-24 FIVE YEAR STATEMENT 2010-04-01
050404002513 2005-04-04 FIVE YEAR STATEMENT 2005-04-01
001012002264 2000-10-12 FIVE YEAR STATEMENT 2000-04-01
981105000558 1998-11-05 CERTIFICATE OF AMENDMENT 1998-11-05
950417000460 1995-04-17 NOTICE OF REGISTRATION 1995-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4408618608 2021-03-18 0248 PPS 75 Columbia St, Albany, NY, 12210-2708
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249200
Loan Approval Amount (current) 249200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-2708
Project Congressional District NY-20
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252606.87
Forgiveness Paid Date 2022-08-04
9420177203 2020-04-28 0248 PPP 75 Columbia St, ALBANY, NY, 12210-2708
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) 194397
Loan Approval Amount (current) 194397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12210-2708
Project Congressional District NY-20
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196884.22
Forgiveness Paid Date 2021-08-19

Date of last update: 25 Feb 2025

Sources: New York Secretary of State