Search icon

TL METZGER & ASSOCIATES, LLC

Company Details

Name: TL METZGER & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523671
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY / 1ST FL, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
TL METZGER & ASSOCIATES, LLC DOS Process Agent 418 BROADWAY / 1ST FL, ALBANY, NY, United States, 12207

Licenses

Number Type End date
49ME0905928 LIMITED LIABILITY BROKER 2026-02-27
109908781 REAL ESTATE PRINCIPAL OFFICE No data
40CR1080467 REAL ESTATE SALESPERSON 2026-05-16

History

Start date End date Type Value
2010-06-18 2012-06-06 Address 418 BROADWAY / 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-06-02 2010-06-18 Address 418 BROADWAY, 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-05-31 2006-06-02 Address 4 ECOMM SQUARE, 330 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-06-21 2002-05-31 Address 324 OSBORNE RD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061009 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120606006239 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100618002586 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080529002701 2008-05-29 BIENNIAL STATEMENT 2008-06-01
060602002319 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040706002134 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020531002193 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000906000053 2000-09-06 AFFIDAVIT OF PUBLICATION 2000-09-06
000906000051 2000-09-06 AFFIDAVIT OF PUBLICATION 2000-09-06
000629000831 2000-06-29 CERTIFICATE OF AMENDMENT 2000-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7807957207 2020-04-28 0248 PPP 418 Broadway, ALBANY, NY, 12207
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) 22002.5
Loan Approval Amount (current) 22002.5
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 Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12207-1000
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
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 22186.36
Forgiveness Paid Date 2021-03-10
2978868507 2021-02-22 0248 PPS 418 Broadway, Albany, NY, 12207-2922
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-2922
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
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 21041.9
Forgiveness Paid Date 2022-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State