Search icon

THOMAS STANLEY ASSOCIATES LLC

Company Details

Name: THOMAS STANLEY ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3303165
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 53 FRONT STREET, 3RD FLOOR, BALLSTON SPA, NY, United States, 12020

Agent

Name Role Address
ACCESS INFORMATION SERVICES, INC. Agent 1773 WESTERN AVENUE, ALBANY, NY, 12203

DOS Process Agent

Name Role Address
THOMAS STANLEY ASSOCIATES LLC DOS Process Agent 53 FRONT STREET, 3RD FLOOR, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2020-01-02 2024-01-01 Address 53 FRONT STREET, 3RD FLOOR, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2006-12-21 2024-01-01 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2006-12-21 2020-01-02 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2006-01-09 2006-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-01-09 2006-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042549 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220308002340 2022-03-08 BIENNIAL STATEMENT 2022-01-01
200102060788 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007076 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006939 2016-01-04 BIENNIAL STATEMENT 2016-01-01
150626006157 2015-06-26 BIENNIAL STATEMENT 2014-01-01
120106002717 2012-01-06 BIENNIAL STATEMENT 2012-01-01
091218002187 2009-12-18 BIENNIAL STATEMENT 2010-01-01
080416002666 2008-04-16 BIENNIAL STATEMENT 2008-01-01
061221000652 2006-12-21 CERTIFICATE OF CHANGE 2006-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3792058507 2021-02-24 0248 PPS 53 Front St Fl 3, Ballston Spa, NY, 12020-1758
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-1758
Project Congressional District NY-20
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60509.59
Forgiveness Paid Date 2022-01-13
3490457104 2020-04-11 0248 PPP 53 Front St., 3rd Fl, BALLSTON SPA, NY, 12020
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62677.75
Forgiveness Paid Date 2021-05-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State