Search icon

EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC.

Company Details

Name: EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1996 (29 years ago)
Entity Number: 2045507
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 10 LORI LANE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. PROFIT SHARING PLAN 2023 141792936 2024-05-07 EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 423700
Sponsor’s telephone number 5184219211
Plan sponsor’s address 15 CENTURY DRIVE, MALTA, NY, 12020
EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. PROFIT SHARING PLAN 2022 141792936 2023-09-11 EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 423700
Sponsor’s telephone number 5184219211
Plan sponsor’s address 15 CENTURY DRIVE, MALTA, NY, 12020
EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. PROFIT SHARING PLAN 2021 141792936 2022-08-25 EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 423700
Sponsor’s telephone number 5184219211
Plan sponsor’s address 15 CENTURY DRIVE, MALTA, NY, 12020
EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. PROFIT SHARING PLAN 2020 141792936 2021-07-22 EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 423700
Sponsor’s telephone number 5184219211
Plan sponsor’s address 15 CENTURY DRIVE, MALTA, NY, 12020
EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. PROFIT SHARING PLAN 2019 141792936 2021-01-04 EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 423700
Sponsor’s telephone number 5184219211
Plan sponsor’s address 15 CENTURY DRIVE, MALTA, NY, 12020
EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. PROFIT SHARING PLAN 2018 141792936 2019-11-21 EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 423700
Sponsor’s telephone number 5183714388
Plan sponsor’s address 10 LORI LANE, CLIFTON PARK, NY, 12065
EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. PROFIT SHARING PLAN 2017 141792936 2018-11-30 EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 423700
Sponsor’s telephone number 5183714388
Plan sponsor’s address 10 LORI LANE, CLIFTON PARK, NY, 12065
EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. PROFIT SHARING PLAN 2016 141792936 2017-11-29 EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 423700
Sponsor’s telephone number 5183714388
Plan sponsor’s address 10 LORI LANE, CLIFTON PARK, NY, 12065
EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. PROFIT SHARING PLAN 2015 141792936 2016-11-30 EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 423700
Sponsor’s telephone number 5183714388
Plan sponsor’s address 10 LORI LANE, CLIFTON PARK, NY, 12065
EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. PROFIT SHARING PLAN 2014 141792936 2016-01-07 EMPIRE STATE ASSOCIATES OF CLIFTON PARK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 423700
Sponsor’s telephone number 5183714388
Plan sponsor’s address 10 LORI LANE, CLIFTON PARK, NY, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 LORI LANE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
WILLIAM E FRENZEL Chief Executive Officer 440 STEPHANIE DR, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
1998-06-30 2006-06-14 Address 10 LORI LANE, CLIFTON PARK, NY, 12065, 4023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180709006818 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006876 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140707006066 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120709006073 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100713002738 2010-07-13 BIENNIAL STATEMENT 2010-07-01
080709002423 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060614002210 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040729002288 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020710002852 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000705002314 2000-07-05 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863547100 2020-04-12 0248 PPP 15 century drive, BALLSTON SPA, NY, 12020-4205
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242672
Loan Approval Amount (current) 242672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BALLSTON SPA, SARATOGA, NY, 12020-4205
Project Congressional District NY-20
Number of Employees 12
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244141.33
Forgiveness Paid Date 2020-12-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State