Search icon

AZTECH GEOTHERMAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AZTECH GEOTHERMAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2000 (24 years ago)
Entity Number: 2586698
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 5 MCCREA HILL ROAD, SUITE 200, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
AZTECH GEOTHERMAL, LLC DOS Process Agent 5 MCCREA HILL ROAD, SUITE 200, BALLSTON SPA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
264412612
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-10 2024-12-02 Address 5 MCCREA HILL ROAD, SUITE 200, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2018-12-12 2023-04-10 Address 5 MCCREA HILL ROAD, SUITE 200, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2011-01-11 2018-12-12 Address 5 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2006-12-05 2011-01-11 Address 5 MCCREA HILL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2000-12-22 2006-12-05 Address P.O. BOX 413, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000779 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230410001087 2023-04-10 BIENNIAL STATEMENT 2022-12-01
201203061127 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181212006159 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161205006468 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149050.00
Total Face Value Of Loan:
149050.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172452.00
Total Face Value Of Loan:
172452.00
Date:
2011-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172452
Current Approval Amount:
172452
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174729.31
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149050
Current Approval Amount:
149050
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149821.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State