Search icon

SPACIAL DYNAMICS INSTITUTE, INC.

Company Details

Name: SPACIAL DYNAMICS INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2864936
ZIP code: 12871
County: Saratoga
Place of Formation: New York
Address: 129 HAYES ROAD, SCHUYLERVILLE, NY, United States, 12871
Principal Address: 129 HAYES RD, SCHUYLERVILLE, NY, United States, 12871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 HAYES ROAD, SCHUYLERVILLE, NY, United States, 12871

Chief Executive Officer

Name Role Address
R JAIMEN MCMILLAN Chief Executive Officer 129 HAYES RD, SCHUYLERVILLE, NY, United States, 12871

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 129 HAYES RD, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2024-03-07 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-25 2025-02-03 Address 129 HAYES RD, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2003-02-03 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-03 2025-02-03 Address 129 HAYES ROAD, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001064 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201002926 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210201061903 2021-02-01 BIENNIAL STATEMENT 2021-02-01
180221002092 2018-02-21 BIENNIAL STATEMENT 2017-02-01
110210002598 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090123002706 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070212002368 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050325002318 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030305000744 2003-03-05 CERTIFICATE OF MERGER 2003-03-24
030203000455 2003-02-03 CERTIFICATE OF INCORPORATION 2003-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6800858309 2021-01-27 0248 PPS 129 Hayes Rd, Schuylerville, NY, 12871-1836
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31469
Loan Approval Amount (current) 31469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schuylerville, SARATOGA, NY, 12871-1836
Project Congressional District NY-20
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31651.7
Forgiveness Paid Date 2021-08-30
5356207010 2020-04-05 0248 PPP 129 HAYES RD, SCHUYLERVILLE, NY, 12871-1836
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHUYLERVILLE, SARATOGA, NY, 12871-1836
Project Congressional District NY-20
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30604.68
Forgiveness Paid Date 2021-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State