Search icon

MUSCLEMAKERS II, INC.

Company Details

Name: MUSCLEMAKERS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1995 (29 years ago)
Entity Number: 1977849
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: PO BOX 5789, ALBANY, NY, United States, 12205
Principal Address: 1258 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LIA Chief Executive Officer 1258 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
WILLIAM LIA DOS Process Agent PO BOX 5789, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1998-03-24 2003-11-03 Address 2080 WESTERN AVE, STE 113, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
1998-03-24 2003-11-03 Address 2080 WESTERN AVE, STE 113, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
1998-03-24 2003-11-03 Address 800 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1995-11-30 1998-03-24 Address 2080 WESTERN AVENUE, GUILDERLAND, NY, 12089, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519060281 2021-05-19 BIENNIAL STATEMENT 2019-11-01
171101006246 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131122006072 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111206002994 2011-12-06 BIENNIAL STATEMENT 2011-11-01
071211003179 2007-12-11 BIENNIAL STATEMENT 2007-11-01
051222002576 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031103002450 2003-11-03 BIENNIAL STATEMENT 2003-11-01
000224002055 2000-02-24 BIENNIAL STATEMENT 1999-11-01
980324002327 1998-03-24 BIENNIAL STATEMENT 1997-11-01
951130000587 1995-11-30 CERTIFICATE OF INCORPORATION 1995-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1362577210 2020-04-15 0248 PPP 1220 New York 146, Clifton Park, NY, 12065
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149700
Loan Approval Amount (current) 149700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 20
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State