Search icon

H&H ALBANY, INC.

Company Details

Name: H&H ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988397
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 321 CENTRAL AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA J LEE Chief Executive Officer 321 CENTRAL AVE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
H&H ALBANY, INC. DOS Process Agent 321 CENTRAL AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2024-01-02 Address 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-02-16 2023-02-16 Address 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-01-02 Address 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2021-01-26 2023-02-16 Address 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2014-03-11 2023-02-16 Address 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2008-01-16 2021-01-26 Address 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2008-01-16 2014-03-11 Address 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2003-12-23 2008-01-16 Address 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102008244 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230216003752 2023-02-16 BIENNIAL STATEMENT 2022-01-01
210126060004 2021-01-26 BIENNIAL STATEMENT 2020-01-01
140311002390 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120123002646 2012-01-23 BIENNIAL STATEMENT 2012-01-01
100106002397 2010-01-06 BIENNIAL STATEMENT 2010-01-01
080116003152 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060210002082 2006-02-10 BIENNIAL STATEMENT 2006-01-01
031223002331 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020730000053 2002-07-30 CERTIFICATE OF CHANGE 2002-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9662548304 2021-01-31 0248 PPP 321 Central Ave, Albany, NY, 12206-2508
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47297
Loan Approval Amount (current) 47297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-2508
Project Congressional District NY-20
Number of Employees 7
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47622.25
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State