Search icon

9099 CORPORATION

Company Details

Name: 9099 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3999319
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 909 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804
Principal Address: 909 STATE RTE 9, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONTY LIU Chief Executive Officer 909 STATE RTE 9, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
9099 CORPORATION DOS Process Agent 909 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804

Licenses

Number Type Date Last renew date End date Address Description
0100-23-226722 Alcohol sale 2023-02-08 2023-02-08 2026-02-28 909 STATE ROUTE 9, QUEENSBURY, New York, 12804 Liquor Store

History

Start date End date Type Value
2018-09-05 2020-09-08 Address 12 BURQUIST ROAD, FORT ANN, NY, 12827, USA (Type of address: Service of Process)
2014-09-16 2018-09-05 Address 909 STATE RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2014-09-16 2018-09-05 Address 909 STATE RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2012-10-03 2014-09-16 Address 909 STATE RTE 9, QUEENSBURY, NY, 12864, USA (Type of address: Chief Executive Officer)
2012-10-03 2014-09-16 Address 909 STATE RTE 9, QUEENSBURY, NY, 12864, USA (Type of address: Principal Executive Office)
2010-09-23 2014-09-16 Address 6 MANOR DRIVE, SUITE E, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202003204 2023-02-02 BIENNIAL STATEMENT 2022-09-01
200908060627 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180905006833 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006163 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140916006577 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121003002271 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100923000753 2010-09-23 CERTIFICATE OF INCORPORATION 2010-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2045087206 2020-04-15 0248 PPP 909 State Route 9, QUEENSBURY, NY, 12804
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40705
Loan Approval Amount (current) 40705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41226.92
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State