Search icon

FREDERICK J. HALEY PROFESSIONAL LAND SURVEYOR LLC

Company Details

Name: FREDERICK J. HALEY PROFESSIONAL LAND SURVEYOR LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2009 (16 years ago)
Entity Number: 3785100
ZIP code: 12169
County: Rensselaer
Place of Formation: New York
Address: 1218 STATE ROUTE 43, STEPHENTOWN, NY, United States, 12169

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1218 STATE ROUTE 43, STEPHENTOWN, NY, United States, 12169

Filings

Filing Number Date Filed Type Effective Date
170303006558 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150309006144 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130311006845 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110317002555 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090529000654 2009-05-29 CERTIFICATE OF PUBLICATION 2009-05-29
090312000116 2009-03-12 ARTICLES OF ORGANIZATION 2009-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2036827103 2020-04-10 0248 PPP 1218 State Route 43, STEPHENTOWN, NY, 12169
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STEPHENTOWN, RENSSELAER, NY, 12169-1700
Project Congressional District NY-21
Number of Employees 2
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13219.87
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State