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
Name | Role | Address |
---|---|---|
GRANT M. SOCHA | Chief Executive Officer | 123 SARATOGA RD, GLENVILLE, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
SHADY LANE REALTY, INC. | DOS Process Agent | 123 SARATOGA RD, GLENVILLE, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
ROBERT W. HOFFMAN ESQ | Agent | 1802 EASTERN PKWY, SCHENECTADY, NY, 12309 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State