Search icon

PFEFFERWALD, INC.

Company Details

Name: PFEFFERWALD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2005 (20 years ago)
Entity Number: 3246010
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 105 VLY POINTE DRIVE, NISKAYUNA, NY, United States, 12309
Principal Address: 423A NEW KARNER ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PFEFFERWALD, INC. DOS Process Agent 105 VLY POINTE DRIVE, NISKAYUNA, NY, United States, 12309

Chief Executive Officer

Name Role Address
SCOTT D SCHROEDER Chief Executive Officer 423A NEW KARNER ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2011-08-05 2019-08-02 Address 300 VLY ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2007-08-06 2011-08-05 Address 501 NEW KARNER RD, STE 2A, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2007-08-06 2011-08-05 Address 501 NEW KARNER RD, STE 2A, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2005-08-19 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-19 2011-08-05 Address 300 VLY ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060080 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006106 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008220 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006675 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110805002435 2011-08-05 BIENNIAL STATEMENT 2011-08-01
090727002994 2009-07-27 BIENNIAL STATEMENT 2009-08-01
070806002555 2007-08-06 BIENNIAL STATEMENT 2007-08-01
050819000498 2005-08-19 CERTIFICATE OF INCORPORATION 2005-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4691877102 2020-04-13 0248 PPP 423A NEW KARNER ROAD, ALBANY, NY, 12205-3800
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129900
Loan Approval Amount (current) 120900
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 Unanswered
Project Address ALBANY, ALBANY, NY, 12205-3800
Project Congressional District NY-20
Number of Employees 9
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121827.45
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State