Search icon

SUBWAY ALBANY, INC.

Company Details

Name: SUBWAY ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2002 (22 years ago)
Entity Number: 2849509
ZIP code: 12211
County: Schenectady
Place of Formation: New York
Address: 5 STEDMAN WAY, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ASIF ISMAIL Agent 816 HARRIS DRIVE, NISKAYUNA, NY, 12309

DOS Process Agent

Name Role Address
ASMEETA ISMAIL DOS Process Agent 5 STEDMAN WAY, LOUDONVILLE, NY, United States, 12211

Chief Executive Officer

Name Role Address
ASMEETA ISMAIL Chief Executive Officer 5 STEDMAN WAY, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2016-12-06 2020-12-07 Address 1260 MILTON KEYNES DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2008-12-05 2020-12-07 Address 1260 MILTON KEYNES DR, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2008-12-05 2016-12-06 Address 1260 MILTON KEYNES DR, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2005-01-05 2008-12-05 Address 816 HARRIS DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2005-01-05 2008-12-05 Address 816 HARRIS DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
2002-12-26 2008-12-05 Address 816 HARRIS DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207060131 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181205006762 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161206006074 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201007687 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006003 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101210002505 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081205002788 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061120002576 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050105002817 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021226000138 2002-12-26 CERTIFICATE OF INCORPORATION 2003-01-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3688745002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBWAY ALBANY INC.
Recipient Name Raw SUBWAY ALBANY INC.
Recipient DUNS 791173706
Recipient Address 1066 MADISON AVENUE, ALBANY, ALBANY, NEW YORK, 12208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6007.00
Face Value of Direct Loan 142000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4851998502 2021-02-26 0248 PPS 5 Stedman Way, Loudonville, NY, 12211-1724
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Loudonville, ALBANY, NY, 12211-1724
Project Congressional District NY-20
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50326.03
Forgiveness Paid Date 2021-11-02
8013957101 2020-04-15 0248 PPP 5 Stedman Way, ALBANY, NY, 12211
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40755
Loan Approval Amount (current) 40755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12211-0001
Project Congressional District NY-20
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41232.89
Forgiveness Paid Date 2021-07-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State