Search icon

OUR DAILY EATS LLC

Company Details

Name: OUR DAILY EATS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2004 (21 years ago)
Entity Number: 3111990
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 25 WALKER WAY, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
OUR DAILY EATS LLC DOS Process Agent 25 WALKER WAY, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2016-10-28 2024-10-01 Address 25 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-10-05 2016-10-28 Address 10 BURDICK DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-12-23 2010-10-05 Address 340 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2004-10-08 2009-12-23 Address 34 NATHANIEL BLVD., DELMAR, NY, 12045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001038557 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220203003670 2022-02-03 BIENNIAL STATEMENT 2022-02-03
181003007185 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161028002019 2016-10-28 BIENNIAL STATEMENT 2016-10-01
141002007395 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121003006166 2012-10-03 BIENNIAL STATEMENT 2012-10-01
101101003245 2010-11-01 BIENNIAL STATEMENT 2010-10-01
101005000408 2010-10-05 CERTIFICATE OF AMENDMENT 2010-10-05
091223000780 2009-12-23 CERTIFICATE OF CHANGE 2009-12-23
080925002242 2008-09-25 BIENNIAL STATEMENT 2008-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 OUR DAILY EATS 25 WALKER WAY, ALBANY, Albany, NY, 12205 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning.
2022-08-24 OUR DAILY EATS 25 WALKER WAY, ALBANY, Albany, NY, 12205 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1779587208 2020-04-15 0248 PPP 25 Walker Way, ALBANY, NY, 12205
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20884.32
Forgiveness Paid Date 2021-04-06
5354748501 2021-02-27 0248 PPS 25 Walker Way, Albany, NY, 12205-4967
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20155
Loan Approval Amount (current) 20155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4967
Project Congressional District NY-20
Number of Employees 3
NAICS code 311230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20289.18
Forgiveness Paid Date 2021-11-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State