Search icon

BMT 1094, INC.

Company Details

Name: BMT 1094, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2009 (15 years ago)
Entity Number: 3892663
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 5 S ALLEN ST, STE 101, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN VIGLUCCI Chief Executive Officer 119 LENOX AVE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 S ALLEN ST, STE 101, ALBANY, NY, United States, 12208

Licenses

Number Type Date Last renew date End date Address Description
0340-22-209852 Alcohol sale 2022-08-17 2022-08-17 2024-08-31 1094 MADISON AVENUE, ALBANY, New York, 12203 Restaurant

History

Start date End date Type Value
2012-01-10 2014-04-04 Address 1094 MADISON AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2012-01-10 2014-04-04 Address 20 COLONIAL AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2012-01-10 2014-04-04 Address 20 COLONIAL AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2009-12-24 2012-01-10 Address 668 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206060627 2019-12-06 BIENNIAL STATEMENT 2019-12-01
160808006530 2016-08-08 BIENNIAL STATEMENT 2015-12-01
140404002453 2014-04-04 BIENNIAL STATEMENT 2013-12-01
120110003450 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091224000671 2009-12-24 CERTIFICATE OF INCORPORATION 2009-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1005338402 2021-01-31 0248 PPS 5 S Allen St, Albany, NY, 12208-2201
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363200
Loan Approval Amount (current) 363200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12208-2201
Project Congressional District NY-20
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 366862.27
Forgiveness Paid Date 2022-02-02
9165337009 2020-04-09 0248 PPP 1094 MADISON AVE, ALBANY, NY, 12208-2248
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) 259400
Loan Approval Amount (current) 259400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12208-2248
Project Congressional District NY-20
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 262217.37
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State