Search icon

MUSCLEMAKERS III, LLC

Company Details

Name: MUSCLEMAKERS III, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2004 (21 years ago)
Entity Number: 3073127
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 2080 WESTERN AVE, SUITE 115, GUILDERLAND, NY, United States, 12084

DOS Process Agent

Name Role Address
MUSCLEMAKERS III, LLC DOS Process Agent 2080 WESTERN AVE, SUITE 115, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2004-07-01 2016-07-08 Address 1258 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060063 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190228060036 2019-02-28 BIENNIAL STATEMENT 2018-07-01
160708006456 2016-07-08 BIENNIAL STATEMENT 2016-07-01
120706006722 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100809002249 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080715002330 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060623002159 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040913000233 2004-09-13 AFFIDAVIT OF PUBLICATION 2004-09-13
040913000232 2004-09-13 AFFIDAVIT OF PUBLICATION 2004-09-13
040701000013 2004-07-01 ARTICLES OF ORGANIZATION 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1206687206 2020-04-15 0248 PPP 195 Troy Schenectady Road, Latham, NY, 12110
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181082
Loan Approval Amount (current) 181082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 31
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8101709001 2021-05-27 0248 PPS 195 Troy Schenectady Rd, Latham, NY, 12110-5446
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162455
Loan Approval Amount (current) 162455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-5446
Project Congressional District NY-20
Number of Employees 109
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300313 APA Review/Appeal 2023-03-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2023-03-08
Termination Date 2024-12-03
Section 0702
Status Terminated

Parties

Name MUSCLEMAKERS III, LLC
Role Plaintiff
Name UNITED STATES SMALL BUSINESS A
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State