Name: | AVALANCHE ONE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1996 (29 years ago) |
Entity Number: | 2052625 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1133 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD JAMES LEACH | Chief Executive Officer | 1133 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
TJ'S CAFE | DOS Process Agent | 1133 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2006-09-13 | Address | 1133 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-07-29 | 2006-09-13 | Address | 1133 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2004-07-29 | 2006-09-13 | Address | 1133 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2000-08-21 | 2004-07-29 | Address | 4 DOTT AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2004-07-29 | Address | 1133 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1998-08-26 | 2000-08-21 | Address | 4 DOTT AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2004-07-29 | Address | 1133 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1996-07-30 | 1998-08-26 | Address | 26 LOUDONWOOD EAST, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180913006187 | 2018-09-13 | BIENNIAL STATEMENT | 2018-07-01 |
140903007306 | 2014-09-03 | BIENNIAL STATEMENT | 2014-07-01 |
121003002239 | 2012-10-03 | BIENNIAL STATEMENT | 2012-07-01 |
100827002609 | 2010-08-27 | BIENNIAL STATEMENT | 2010-07-01 |
080926002767 | 2008-09-26 | BIENNIAL STATEMENT | 2008-07-01 |
060913002563 | 2006-09-13 | BIENNIAL STATEMENT | 2006-07-01 |
040729002347 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
020715002715 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000821002337 | 2000-08-21 | BIENNIAL STATEMENT | 2000-07-01 |
980826002481 | 1998-08-26 | BIENNIAL STATEMENT | 1998-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3708468401 | 2021-02-05 | 0248 | PPS | 1133 Central Ave, Albany, NY, 12205-5431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3079047306 | 2020-04-29 | 0248 | PPP | 1133 CENTRAL AVE, ALBANY, NY, 12205-5431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State