Search icon

ALBANY BRACES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY BRACES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 1972 (53 years ago)
Entity Number: 245078
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1004 WESTERN AVENUE, Albany, NY, United States, 12203
Principal Address: 1004 WESTERN AVENUE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL J. SBUTTONI Agent 1004 WESTERN AVENUE, ALBANY, NY, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1004 WESTERN AVENUE, Albany, NY, United States, 12203

Chief Executive Officer

Name Role Address
MICHAEL J SBUTTONI Chief Executive Officer 1004 WESTERN AVENUE, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141546679
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 1004 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Address 1004 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-03-25 Address 1004 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250325002649 2025-03-25 BIENNIAL STATEMENT 2025-03-25
230906002489 2023-09-06 BIENNIAL STATEMENT 2022-10-01
220630002301 2022-06-30 BIENNIAL STATEMENT 2020-10-01
190826000016 2019-08-26 CERTIFICATE OF CHANGE 2019-08-26
190826000018 2019-08-26 CERTIFICATE OF AMENDMENT 2019-08-26

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$574,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$574,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$577,569.81
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $430,500
Utilities: $71,750
Rent: $71,750
Jobs Reported:
52
Initial Approval Amount:
$574,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$574,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$578,073.04
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $573,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State