Search icon

ASSOCIATION DEVELOPMENT GROUP, INC.

Company Details

Name: ASSOCIATION DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1997 (28 years ago)
Entity Number: 2108810
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 136 EVERETT RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN A VAN DE LOO Chief Executive Officer 136 EVERETT RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
KATHLEEN A VAN DE LOO DOS Process Agent 136 EVERETT RD, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
161516494
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-23 2012-11-21 Address 29 ELK STREET, SUITE 200, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1999-02-23 2012-11-21 Address 29 ELK STREET, SUITE 200, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1999-02-23 2012-11-21 Address 29 ELK STREET, SUITE 200, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-02-03 1999-02-23 Address THE CARRAGE HOUSE,, 8 THURLOW TERRACE, ALBANY, NY, 12208, 0006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121121002000 2012-11-21 BIENNIAL STATEMENT 2011-02-01
010220002353 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990223002325 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970203000382 1997-02-03 CERTIFICATE OF INCORPORATION 1997-02-03

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
320005.00
Total Face Value Of Loan:
320005.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
320000.00
Total Face Value Of Loan:
320000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320005
Current Approval Amount:
320005
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
324151.91
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320000
Current Approval Amount:
320000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
324173.15

Date of last update: 01 Apr 2025

Sources: New York Secretary of State