Search icon

RIGHT SIDE OF THE TRACKS LLC

Company Details

Name: RIGHT SIDE OF THE TRACKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2010 (15 years ago)
Entity Number: 4006640
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1014 Millington Road, Niskayuna, NY, United States, 12309

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIGHT SIDE OF THE TRACKS LLC 2023 452498953 2024-09-04 RIGHT SIDE OF THE TRACKS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 6462616635
Plan sponsor’s address 1014 MILLINGTON RD, NISKAYUNA, NY, 12309

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MICHAEL ROCHETTE DOS Process Agent 1014 Millington Road, Niskayuna, NY, United States, 12309

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234130 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 306 308 UNION ST, SCHENECTADY, New York, 12305 Restaurant
0423-23-234131 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 306 308 UNION ST, SCHENECTADY, New York, 12305 Additional Bar
0423-23-234132 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 306 308 UNION ST, SCHENECTADY, New York, 12305 Additional Bar
0370-23-234130 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 306 308 UNION ST, SCHENECTADY, New York, 12305 Food & Beverage Business

History

Start date End date Type Value
2010-10-13 2024-10-09 Address C/O MICHAEL ROCHETTE, 1014 MILLINGTON RD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001990 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221020000697 2022-10-20 BIENNIAL STATEMENT 2022-10-01
210119060186 2021-01-19 BIENNIAL STATEMENT 2020-10-01
161004006546 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141003006612 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121009007032 2012-10-09 BIENNIAL STATEMENT 2012-10-01
110712001020 2011-07-12 CERTIFICATE OF PUBLICATION 2011-07-12
101013000731 2010-10-13 ARTICLES OF ORGANIZATION 2010-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9227578308 2021-01-30 0248 PPS 308 Union St, Schenectady, NY, 12305-1104
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133581
Loan Approval Amount (current) 133581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305-1104
Project Congressional District NY-20
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134455.68
Forgiveness Paid Date 2021-09-29
2057217107 2020-04-10 0248 PPP 308 Union St, SCHENECTADY, NY, 12305-1104
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81418
Loan Approval Amount (current) 81418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-1104
Project Congressional District NY-20
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82250.03
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State