Search icon

BOVAIR REAL ESTATE, LLC

Company Details

Name: BOVAIR REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2004 (21 years ago)
Entity Number: 3005428
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 8 Winter Street, Suite 1A, Troy, NY, United States, 12180

Agent

Name Role Address
CHERYL L BOVAIR Agent 4482 NY ROUTE 150, WEST SAND LAKE, NY, 12196

DOS Process Agent

Name Role Address
BOVAIR REAL ESTATE, LLC DOS Process Agent 8 Winter Street, Suite 1A, Troy, NY, United States, 12180

Licenses

Number Type End date
37BO0879823 TRADENAME BROKER 2026-08-24
109917563 REAL ESTATE PRINCIPAL OFFICE No data
10401387105 REAL ESTATE SALESPERSON 2026-06-09
40CO0285552 REAL ESTATE SALESPERSON 2026-07-31
10401280267 REAL ESTATE SALESPERSON 2025-11-06
40SH0814611 REAL ESTATE SALESPERSON 2025-05-23
40WI0798505 REAL ESTATE SALESPERSON 2025-10-26

History

Start date End date Type Value
2023-11-28 2024-01-02 Address 4482 NY ROUTE 150, WEST SAND LAKE, NY, 12196, USA (Type of address: Registered Agent)
2023-11-28 2024-01-02 Address 8 Winter Street, Suite 1A, Troy, NY, 12180, USA (Type of address: Service of Process)
2018-01-09 2023-11-28 Address 3283 NY 43, PO BOX 398, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
2005-12-16 2018-01-09 Address 4482 NY 150, PO BOX 394, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process)
2004-01-27 2023-11-28 Address 4482 NY ROUTE 150, WEST SAND LAKE, NY, 12196, USA (Type of address: Registered Agent)
2004-01-27 2005-12-16 Address 4482 NY ROUTE 150, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005733 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231128003230 2023-11-28 BIENNIAL STATEMENT 2022-01-01
200107060163 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180109006233 2018-01-09 BIENNIAL STATEMENT 2018-01-01
140114006293 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120124003138 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100111002329 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080104002704 2008-01-04 BIENNIAL STATEMENT 2008-01-01
051216002184 2005-12-16 BIENNIAL STATEMENT 2006-01-01
040427000260 2004-04-27 AFFIDAVIT OF PUBLICATION 2004-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9675827210 2020-04-28 0248 PPP 3283 NY 43, AVERILL PARK, NY, 12018-9558
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11010
Loan Approval Amount (current) 11010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AVERILL PARK, RENSSELAER, NY, 12018-9558
Project Congressional District NY-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11125.6
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State