Search icon

GIFFORD ENGINEERING, LLC

Company Details

Name: GIFFORD ENGINEERING, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994321
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 875 PEARSE ROAD, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
C/O GREGORY GIFFORD DOS Process Agent 875 PEARSE ROAD, NISKAYUNA, NY, United States, 12309

Filings

Filing Number Date Filed Type Effective Date
140319002179 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120227002337 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100210002449 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080124002086 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060216002527 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040102000151 2004-01-02 ARTICLES OF ORGANIZATION 2004-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9226657310 2020-05-01 0248 PPP 865 PEARSE RD, NISKAYUNA, NY, 12309-2909
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12066
Loan Approval Amount (current) 12066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NISKAYUNA, SCHENECTADY, NY, 12309-2909
Project Congressional District NY-20
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12168.15
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State