Search icon

DRAPER DEVELOPMENT, LLC

Company Details

Name: DRAPER DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2002 (22 years ago)
Entity Number: 2845571
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 4 FRITZ BLVD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 FRITZ BLVD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2008-09-19 2010-12-28 Address 438 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2006-11-20 2008-09-19 Address 433 STATE ST, 1ST FL, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2006-06-14 2006-11-20 Address 12 CORNELL ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2005-01-18 2006-06-14 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, 2396, USA (Type of address: Service of Process)
2002-12-13 2005-01-18 Address 95 DAHLIA STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180523006266 2018-05-23 BIENNIAL STATEMENT 2016-12-01
141210006141 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130314002286 2013-03-14 BIENNIAL STATEMENT 2012-12-01
101228002163 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081208002095 2008-12-08 BIENNIAL STATEMENT 2008-12-01
080919000724 2008-09-19 CERTIFICATE OF CHANGE 2008-09-19
061120002256 2006-11-20 BIENNIAL STATEMENT 2006-12-01
061002000581 2006-10-02 CERTIFICATE OF PUBLICATION 2006-10-02
060614000098 2006-06-14 CERTIFICATE OF CHANGE 2006-06-14
050118002166 2005-01-18 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2149428300 2021-01-20 0248 PPS 4 Fritz Blvd, Albany, NY, 12205-4972
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 586229
Loan Approval Amount (current) 586229
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4972
Project Congressional District NY-20
Number of Employees 71
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 591879.6
Forgiveness Paid Date 2022-01-11
6329767002 2020-04-06 0248 PPP 4 Fritz Boulevard, ALBANY, NY, 12205-4949
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440650
Loan Approval Amount (current) 440650
Undisbursed Amount 0
Franchise Name Subway
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 ALBANY, ALBANY, NY, 12205-4949
Project Congressional District NY-20
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 444175.2
Forgiveness Paid Date 2021-02-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State