Search icon

AVALANCHE ONE ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TODD JAMES LEACH Chief Executive Officer 1133 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
TJ'S CAFE DOS Process Agent 1133 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79353.54
Loan Approval Amount (current) 79353.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5431
Project Congressional District NY-20
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80043.47
Forgiveness Paid Date 2021-12-23
3079047306 2020-04-29 0248 PPP 1133 CENTRAL AVE, ALBANY, NY, 12205-5431
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56680
Loan Approval Amount (current) 56680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-5431
Project Congressional District NY-20
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57216.89
Forgiveness Paid Date 2021-04-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State