Search icon

BLACK DIAMOND ORTHO, LLC

Company Details

Name: BLACK DIAMOND ORTHO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2005 (20 years ago)
Entity Number: 3185719
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: P.O. BOX 553, SLINGERLANDS, NY, United States, 12159

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 553, SLINGERLANDS, NY, United States, 12159

Filings

Filing Number Date Filed Type Effective Date
210526060017 2021-05-26 BIENNIAL STATEMENT 2021-04-01
150407006069 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130422006278 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110603002466 2011-06-03 BIENNIAL STATEMENT 2011-04-01
090408002271 2009-04-08 BIENNIAL STATEMENT 2009-04-01
050725000536 2005-07-25 AFFIDAVIT OF PUBLICATION 2005-07-25
050725000535 2005-07-25 AFFIDAVIT OF PUBLICATION 2005-07-25
050401000696 2005-04-01 ARTICLES OF ORGANIZATION 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3839607105 2020-04-12 0248 PPP 7207 Broadway, BALLSTON SPA, NY, 12020
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BALLSTON SPA, SARATOGA, NY, 12020-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 621111
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 20986.92
Forgiveness Paid Date 2021-04-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State