Search icon

SARATOGA TOBACCO COMPANY, INC.

Company Details

Name: SARATOGA TOBACCO COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2007 (18 years ago)
Entity Number: 3513289
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: 360 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES F KOMMER Chief Executive Officer 360 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 360 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2009-05-12 2024-03-14 Address 360 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2009-05-12 2024-03-14 Address 360 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2007-05-07 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-07 2009-05-12 Address 71 CANVASS STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314002806 2024-03-14 BIENNIAL STATEMENT 2024-03-14
130610002109 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110512003276 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090512002601 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070507000209 2007-05-07 CERTIFICATE OF INCORPORATION 2007-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9698398309 2021-01-31 0248 PPS 360 Broadway, Saratoga Springs, NY, 12866-0330
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27679.05
Loan Approval Amount (current) 27679.05
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 Saratoga Springs, SARATOGA, NY, 12866-0330
Project Congressional District NY-20
Number of Employees 5
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27780.54
Forgiveness Paid Date 2021-06-15
5222157002 2020-04-05 0248 PPP 360 BROADWAY, SARATOGA SPRINGS, NY, 12866-0330
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
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 SARATOGA SPRINGS, SARATOGA, NY, 12866-0330
Project Congressional District NY-20
Number of Employees 6
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31097.13
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State