Search icon

NORTHEAST FUNDING SERVICES, INC.

Headquarter

Company Details

Name: NORTHEAST FUNDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1995 (30 years ago)
Entity Number: 1936819
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 125 Wolf Rd, Suite 217, Albany, NY, United States, 12205
Principal Address: 125 Wolf Rd, #217, Albany, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT G RANKIN DOS Process Agent 125 Wolf Rd, Suite 217, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
ROBERT GREGORY RANKIN Chief Executive Officer 125 WOLF RD, SUITE 217, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
F06000007555
State:
FLORIDA
Type:
Headquarter of
Company Number:
0966776
State:
CONNECTICUT

History

Start date End date Type Value
2022-10-12 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-17 2019-12-12 Address 30 CENTURY HILL DR, #103, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2011-07-19 2013-07-17 Address 12 AVIS DRIVE, # 1, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2009-06-30 2013-07-17 Address 12 AVIS DRIVE, STE 14, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221012001603 2022-10-12 BIENNIAL STATEMENT 2021-07-01
191212002003 2019-12-12 BIENNIAL STATEMENT 2019-07-01
130717006512 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110719002733 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090630002096 2009-06-30 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
50290.00
Total Face Value Of Loan:
50290.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50290
Current Approval Amount:
50290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50678.54

Date of last update: 14 Mar 2025

Sources: New York Secretary of State