Search icon

EB ALBANY INC

Company Details

Name: EB ALBANY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2009 (16 years ago)
Entity Number: 3768202
ZIP code: 12033
County: Albany
Place of Formation: New York
Address: 2361 Payne Road, Castleton on Hudson, NY, United States, 12033
Principal Address: 2361 Payne Road, ALBANY, NY, United States, 12209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY RIDDELL-YOUNG Chief Executive Officer DBA BLUE MOON CHOCOLATE & GIFT, P.O. BOX 178 / 3048 MAIN ST., VALATIE, NY, United States, 12184

DOS Process Agent

Name Role Address
AMY RIDDELL-YOUNG DOS Process Agent 2361 Payne Road, Castleton on Hudson, NY, United States, 12033

History

Start date End date Type Value
2025-01-02 2025-01-02 Address EMACK & BOLIO'S, 366 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2011-01-27 2025-01-02 Address EMACK & BOLIO'S, 366 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2009-01-28 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-28 2025-01-02 Address 366 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005089 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103003539 2023-01-03 BIENNIAL STATEMENT 2023-01-01
170203006630 2017-02-03 BIENNIAL STATEMENT 2017-01-01
130124006207 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110127002852 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090128000323 2009-01-28 CERTIFICATE OF INCORPORATION 2009-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8278527107 2020-04-15 0248 PPP 23 Bridge Street, Slingerlands, NY, 12209
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Slingerlands, ALBANY, NY, 12209-0001
Project Congressional District NY-20
Number of Employees 14
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43961.22
Forgiveness Paid Date 2021-05-20
7719078406 2021-02-12 0248 PPS 23 Bridge St, Slingerlands, NY, 12159-9648
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65502.5
Loan Approval Amount (current) 65502.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Slingerlands, ALBANY, NY, 12159-9648
Project Congressional District NY-20
Number of Employees 22
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65816.55
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State