Search icon

NEIGHBORS NY INC.

Company Details

Name: NEIGHBORS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2006 (19 years ago)
Entity Number: 3411613
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: NEIGHBORS NY INC, 294 BAY RD FLR 1, QUEENSBURY, NY, United States, 12804
Principal Address: 294 BAY RD FLR 1, QUEENSBURY, NY, United States, 12804

Contact Details

Phone +1 518-743-0030

Fax +1 518-743-0030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NANCY TALARSKI Agent 294 BAY RD FLR 1, QUEENSBURY, NY, 12804

Chief Executive Officer

Name Role Address
NANCY TALARSKI Chief Executive Officer 294 BAY RD FLR 1, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
NANCY TALARSKI DOS Process Agent NEIGHBORS NY INC, 294 BAY RD FLR 1, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2014-09-03 2014-09-12 Address NEIGHBORS NY INC., 294 BAY RD FLR 1, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2012-09-17 2014-09-03 Address THE CORPORATION, 206 GLEN STREET SUITE 22, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2012-09-17 2014-09-03 Address 206 GLEN STREET SUITE 22, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2012-09-17 2014-09-03 Address 206 GLEN STREET SUITE22, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2008-08-25 2012-09-17 Address 20 RIDGE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2008-08-25 2012-09-17 Address 20 RIDGE STREET, SUITE 202, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2008-08-25 2012-09-17 Address THE CORPORATION, 20 RIDGE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2006-09-12 2008-08-25 Address 58 COOLIDGE AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2006-09-12 2014-09-12 Address 58 COOLIDGE AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180905006653 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006153 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140912000075 2014-09-12 CERTIFICATE OF CHANGE 2014-09-12
140903006240 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120917006313 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100908002462 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080825003201 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060912000802 2006-09-12 CERTIFICATE OF INCORPORATION 2006-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5119447008 2020-04-05 0248 PPP 294 BAY RD, QUEENSBURY, NY, 12804-2006
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263100
Loan Approval Amount (current) 263100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-2006
Project Congressional District NY-21
Number of Employees 51
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264576.28
Forgiveness Paid Date 2020-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State