Search icon

CODY, LLC

Company Details

Name: CODY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2010 (14 years ago)
Entity Number: 4036527
ZIP code: 12061
County: Albany
Place of Formation: New York
Address: 3 GREENBRIER WAY, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
CODY, LLC DOS Process Agent 3 GREENBRIER WAY, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
2010-12-30 2014-12-09 Address P.O. BOX 694, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141209006091 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121220006050 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110426000082 2011-04-26 CERTIFICATE OF PUBLICATION 2011-04-26
101230000734 2010-12-30 ARTICLES OF ORGANIZATION 2010-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4034437110 2020-04-12 0248 PPP 1461 Meadow Ln, CASTLETON ON HUDSON, NY, 12033-1607
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10485
Loan Approval Amount (current) 5200
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 CASTLETON ON HUDSON, RENSSELAER, NY, 12033-1607
Project Congressional District NY-21
Number of Employees 1
NAICS code 541219
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 Female Owned
Veteran Unanswered
Forgiveness Amount 5251.43
Forgiveness Paid Date 2021-04-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State