Search icon

NORTHERN BROADCASTING COMPANY, INC.

Company Details

Name: NORTHERN BROADCASTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2000 (25 years ago)
Entity Number: 2558796
ZIP code: 12801
County: Saratoga
Place of Formation: New York
Address: 18 roosevelt blvd., GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL W. COLLINS Agent 11 KINGSWOOD DRIVE, CLIFTON PARK, NY, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 roosevelt blvd., GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
JESSE H. JACKSON Chief Executive Officer 18 ROOSEVELT BLVD, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 16 DORLON DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 18 ROOSEVELT BLVD, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2005-02-17 2023-04-18 Address 16 DORLON DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2002-09-19 2023-04-18 Address 63 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2002-09-19 2005-02-17 Address 11 KINGWOOD DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-10-02 2023-04-18 Address 11 KINGSWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2000-10-02 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-02 2002-09-19 Address 11 KINGSWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418001672 2023-04-18 BIENNIAL STATEMENT 2023-04-18
050217003033 2005-02-17 BIENNIAL STATEMENT 2004-10-01
020919002173 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001002000301 2000-10-02 CERTIFICATE OF INCORPORATION 2000-10-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3075825010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NORTHERN BROADCASTING COMPANY, INC.
Recipient Name Raw NORTHERN BROADCASTING COMPANY, INC.
Recipient DUNS 624775586
Recipient Address 126 GLEN STREET, GLENS FALLS, WARREN, NEW YORK, 12801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3283257100 2020-04-11 0248 PPP po box 773, SARATOGA SPRINGS, NY, 12866
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 515120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6992.63
Forgiveness Paid Date 2021-09-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State