Search icon

ACCESS STRATEGIES & PROMOTIONS, LLC

Company Details

Name: ACCESS STRATEGIES & PROMOTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2003 (22 years ago)
Entity Number: 2965915
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 70 TAMARACK LANE, COLONIE, NY, United States, 12309

Agent

Name Role Address
ANDRE CLARIDGE Agent 6 NEAL DRVIE, COLONIE, NY, 12205

DOS Process Agent

Name Role Address
ACCESS STRATEGIES & PROMOTIONS, LLC DOS Process Agent 70 TAMARACK LANE, COLONIE, NY, United States, 12309

History

Start date End date Type Value
2017-10-26 2023-10-31 Address 70 TAMARACK LANE, COLONIE, NY, 12309, USA (Type of address: Service of Process)
2005-01-25 2023-10-31 Address 6 NEAL DRVIE, COLONIE, NY, 12205, USA (Type of address: Registered Agent)
2005-01-25 2017-10-26 Address 6 NEAL DRIVE, COLONIE, NY, 12205, USA (Type of address: Service of Process)
2003-10-16 2005-01-25 Address 4TH FLOOR 99 PINE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031002732 2023-10-31 BIENNIAL STATEMENT 2023-10-01
211201004655 2021-12-01 BIENNIAL STATEMENT 2021-12-01
171026006245 2017-10-26 BIENNIAL STATEMENT 2017-10-01
131105006310 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111025002249 2011-10-25 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
32270.42
Total Face Value Of Loan:
32270.42

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32270.42
Current Approval Amount:
32270.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32507.97

Date of last update: 29 Mar 2025

Sources: New York Secretary of State