Search icon

2169 CENTRAL, LTD.

Company Details

Name: 2169 CENTRAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2003 (22 years ago)
Entity Number: 2861320
ZIP code: 12304
County: Albany
Place of Formation: New York
Address: 2169 CENTRAL AVE, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2169 CENTRAL AVE, SCHENECTADY, NY, United States, 12304

Licenses

Number Type Date Last renew date End date Address Description
0340-21-219263 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 2169 CENTRAL AVENUE, SCHENECTADY, NY, 12304 Restaurant
0370-23-259976 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 2169 CENTRAL AVENUE, SCHENECTADY, NY, 12304 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
030124000643 2003-01-24 CERTIFICATE OF INCORPORATION 2003-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4505448400 2021-02-06 0248 PPS 5A Lombard St, Schenectady, NY, 12304-2510
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116077
Loan Approval Amount (current) 116077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, ALBANY, NY, 12304-2510
Project Congressional District NY-20
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117656.94
Forgiveness Paid Date 2022-06-16
1770307100 2020-04-10 0248 PPP 5 A LOMBARD ST, SCHENECTADY, NY, 12304-2510
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82912
Loan Approval Amount (current) 82913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, ALBANY, NY, 12304-2510
Project Congressional District NY-20
Number of Employees 13
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84006.99
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301294 Civil Rights Employment 2013-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-18
Termination Date 2014-01-07
Section 2000
Sub Section SX
Status Terminated

Parties

Name CLAYTON,
Role Plaintiff
Name 2169 CENTRAL, LTD.
Role Defendant
1100387 Americans with Disabilities Act - Employment 2011-04-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-07
Termination Date 2011-08-31
Date Issue Joined 2011-04-10
Pretrial Conference Date 2011-08-09
Section 1210
Sub Section 1
Status Terminated

Parties

Name ANTHONY
Role Plaintiff
Name 2169 CENTRAL, LTD.
Role Defendant
1500319 Civil Rights Employment 2015-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-19
Termination Date 2017-07-31
Date Issue Joined 2016-05-10
Pretrial Conference Date 2016-06-15
Section 2000
Sub Section E
Status Terminated

Parties

Name CLAYTON,
Role Plaintiff
Name 2169 CENTRAL, LTD.
Role Defendant
0801303 Americans with Disabilities Act - Employment 2008-12-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-12-03
Termination Date 2009-10-26
Date Issue Joined 2009-03-27
Pretrial Conference Date 2009-04-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name BONNEAU
Role Plaintiff
Name 2169 CENTRAL, LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State