Search icon

SHADY LANE REALTY, INC.

Company Details

Name: SHADY LANE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2000 (24 years ago)
Entity Number: 2585311
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 123 SARATOGA RD, GLENVILLE, NY, United States, 12302

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRANT M. SOCHA Chief Executive Officer 123 SARATOGA RD, GLENVILLE, NY, United States, 12302

DOS Process Agent

Name Role Address
SHADY LANE REALTY, INC. DOS Process Agent 123 SARATOGA RD, GLENVILLE, NY, United States, 12302

Agent

Name Role Address
ROBERT W. HOFFMAN ESQ Agent 1802 EASTERN PKWY, SCHENECTADY, NY, 12309

History

Start date End date Type Value
2024-05-22 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2021-11-02 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2018-04-18 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2005-01-12 2012-12-24 Address 123 SARATOGA RD, GLENVILLE, NY, 13202, USA (Type of address: Principal Executive Office)
2002-11-15 2020-12-02 Address 123 SARATOGA RD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2002-11-15 2005-01-12 Address 123 SARATOGA RD, GLENVILLE, NY, 12302, USA (Type of address: Principal Executive Office)
2002-03-25 2018-04-18 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2000-12-19 2012-12-24 Address 123 SARATOGA RD, SCOTIA, NY, 12303, USA (Type of address: Service of Process)
2000-12-19 2002-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201202060460 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181221006198 2018-12-21 BIENNIAL STATEMENT 2018-12-01
180418000262 2018-04-18 CERTIFICATE OF AMENDMENT 2018-04-18
161209006476 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141208007479 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121224006071 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101213002121 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081209003104 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061206002369 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050112002411 2005-01-12 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4568727108 2020-04-13 0248 PPP 123 SARATOGA RD, SCHENECTADY, NY, 12302-4125
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89335.95
Loan Approval Amount (current) 89335.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-4125
Project Congressional District NY-20
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89926.56
Forgiveness Paid Date 2020-12-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State