Search icon

THE AFFINITY GROUP, LLC

Company Details

Name: THE AFFINITY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 1998 (27 years ago)
Entity Number: 2239176
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 4 Tower Place, ALBANY, NY, United States, 12203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFFINITY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134232719 2024-07-30 AFFINITY GROUP LLC 15
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 5187761270
Plan sponsor’s address 4 TOWER PLACE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing NICHOLAS S. PREDDICE
AFFINITY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134232719 2024-07-30 AFFINITY GROUP LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 5187761270
Plan sponsor’s address 4 TOWER PLACE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing NICHOLAS S. PREDDICE
AFFINITY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134232719 2023-05-01 AFFINITY GROUP LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 5186899611
Plan sponsor’s address 10 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing NICHOLAS PREDDICE
AFFINITY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134232719 2021-04-29 AFFINITY GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 5182203053
Plan sponsor’s address 24 CENTURY HILL, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing NICHOLAS S PREDDICE
AFFINITY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134232719 2020-07-01 AFFINITY GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 5182203053
Plan sponsor’s address 24 CENTURY HILL, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing NICHOLAS PREDDICE
AFFINITY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 134232719 2019-06-10 AFFINITY GROUP LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 5182203053
Plan sponsor’s address 24 CENTURY HILL, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing NICHOLAS S PREDDICE
AFFINITY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 134232719 2018-07-25 AFFINITY GROUP LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 5182203053
Plan sponsor’s address 24 CENTURY HILL, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing PREDDICE
AFFINITY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 134232719 2017-07-06 AFFINITY GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 5184494451
Plan sponsor’s address 8 SOUTHWOODS BLVD, ALBANY, NY, 122112554

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing NICHOLAS S. PREDDICE
AFFINITY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 134232719 2016-07-28 AFFINITY GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 5184494451
Plan sponsor’s address 8 SOUTHWOODS BLVD, ALBANY, NY, 122112554

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing NICHOLAS S. PREDDICE
AFFINITY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 134232719 2015-09-21 AFFINITY GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 5184494451
Plan sponsor’s address 8 SOUTHWOODS BLVD, ALBANY, NY, 122112554

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing PATRICIA CHRISTENSEN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 Tower Place, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2023-12-01 2024-03-11 Address 26 COMPUTER DR W, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2021-04-20 2023-12-01 Name AFFINITY BST ADVISORS, LLC
2009-05-13 2021-04-20 Name BST WEALTH MANAGEMENT, LLC
1998-03-17 2009-05-13 Name CAMBRIDGE ADVISORY SERVICES, LLC
1998-03-17 2023-12-01 Address 26 COMPUTER DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311001368 2024-03-11 BIENNIAL STATEMENT 2024-03-11
231201037918 2023-11-30 CERTIFICATE OF AMENDMENT 2023-11-30
220530000222 2022-05-30 BIENNIAL STATEMENT 2022-03-01
210420000242 2021-04-20 CERTIFICATE OF AMENDMENT 2021-04-20
140516002209 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120423002191 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100401002245 2010-04-01 BIENNIAL STATEMENT 2010-03-01
090513000528 2009-05-13 CERTIFICATE OF AMENDMENT 2009-05-13
080320002702 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060227002511 2006-02-27 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2687988508 2021-02-22 0248 PPS 24 Century Hill Dr, Latham, NY, 12110-2133
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93200
Loan Approval Amount (current) 93200
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-2133
Project Congressional District NY-20
Number of Employees 4
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94027.31
Forgiveness Paid Date 2022-01-28
5810577202 2020-04-27 0248 PPP 24 Century Hill Drive, LATHAM, NY, 12110
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93200
Loan Approval Amount (current) 93200
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93981.35
Forgiveness Paid Date 2021-03-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State