Search icon

E.A., INC. OF COLONIE

Company Details

Name: E.A., INC. OF COLONIE
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (24 years ago)
Entity Number: 2572894
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1110 WATERVLIET-SHAKER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1110 WATERVLIET-SHAKER RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ELIZABETH A ALTROCK Chief Executive Officer 1110 WATERVLIET-SHAKER RD, ALBANY, NY, United States, 12205

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232854 Alcohol sale 2023-01-31 2023-01-31 2025-01-31 1116 WATERVLIET SHAKER ROAD, ALBANY, New York, 12205 Restaurant

History

Start date End date Type Value
2012-11-08 2019-05-23 Address 1110 WATERVLIET-SHAKER RD, ALBANY, NY, 12205, 2011, USA (Type of address: Principal Executive Office)
2012-11-08 2019-05-23 Address 1110 WATERVLIET-SHAKER RD, ALBANY, NY, 12205, 2011, USA (Type of address: Service of Process)
2002-11-13 2012-11-08 Address 1112 WATERVLIET-SHAKER RD, ALBANY, NY, 12205, 2011, USA (Type of address: Chief Executive Officer)
2002-11-13 2012-11-08 Address 1112 WATERVLIET-SHAKER RD, ALBANY, NY, 12205, 2011, USA (Type of address: Principal Executive Office)
2002-11-13 2012-11-08 Address 1112 WATERVLIET-SHAKER RD, ALBANY, NY, 12205, 2011, USA (Type of address: Service of Process)
2000-11-10 2002-11-13 Address 646 LISHA KILL ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190523002063 2019-05-23 BIENNIAL STATEMENT 2018-11-01
121108006485 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101112002373 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081107002213 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061027002221 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041213002664 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021113002460 2002-11-13 BIENNIAL STATEMENT 2002-11-01
001110000266 2000-11-10 CERTIFICATE OF INCORPORATION 2000-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8314967805 2020-06-05 0248 PPP 1116 Watervliet Shaker Rd, ALBANY, NY, 12206
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-0001
Project Congressional District NY-20
Number of Employees 26
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75581.51
Forgiveness Paid Date 2021-03-22
8193288300 2021-01-29 0248 PPS 1116 Watervliet Shaker Rd, Albany, NY, 12205-2011
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-2011
Project Congressional District NY-20
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77949.32
Forgiveness Paid Date 2022-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State