Search icon

ALBANY AIRPORT DONUTS LLC

Company Details

Name: ALBANY AIRPORT DONUTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2008 (16 years ago)
Entity Number: 3757728
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 1006 CATHERINE WOODS, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
ALBANY AIRPORT DONUTS LLC DOS Process Agent 1006 CATHERINE WOODS, NISKAYUNA, NY, United States, 12309

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-12-06 2020-12-04 Address 999 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2010-02-19 2016-12-06 Address 999 TROY - SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2008-12-31 2010-02-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-12-31 2010-02-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061208 2020-12-04 BIENNIAL STATEMENT 2020-12-01
190227000294 2019-02-27 CERTIFICATE OF PUBLICATION 2019-02-27
181203006152 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161206006281 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141217006324 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130107002070 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101223002310 2010-12-23 BIENNIAL STATEMENT 2010-12-01
100219000925 2010-02-19 CERTIFICATE OF CHANGE 2010-02-19
081231000281 2008-12-31 ARTICLES OF ORGANIZATION 2008-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9421478404 2021-02-17 0248 PPS 1006 Catherine Woods, Niskayuna, NY, 12309-1327
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76678
Loan Approval Amount (current) 76678
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niskayuna, SCHENECTADY, NY, 12309-1327
Project Congressional District NY-20
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77510.81
Forgiveness Paid Date 2022-03-17
8917047004 2020-04-09 0248 PPP 737 ALBANY SHAKER RD, ALBANY, NY, 12211-1000
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54700
Loan Approval Amount (current) 54700
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12211-1000
Project Congressional District NY-20
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55357.92
Forgiveness Paid Date 2021-06-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State