Search icon

THE ALBANY DISTILLING COMPANY, INC.

Company Details

Name: THE ALBANY DISTILLING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2011 (14 years ago)
Entity Number: 4062448
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 718 3rd street, ALBANY, NY, United States, 12206
Principal Address: 78 MONTGOMERY STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5000000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CURTIN Chief Executive Officer 78 MONTGOMERY STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 718 3rd street, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2020-10-01 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2017-03-03 2023-10-31 Address 78 MONTGOMERY STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2016-05-05 2017-03-03 Address 78 MONTGOMERY STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2015-08-26 2020-10-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-03-03 2015-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-03 2023-10-31 Address 78 MONTGOMERY STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031003530 2023-10-31 RESTATED CERTIFICATE 2023-10-31
210301061811 2021-03-01 BIENNIAL STATEMENT 2021-03-01
201001000435 2020-10-01 CERTIFICATE OF AMENDMENT 2020-10-01
190307060761 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170303006759 2017-03-03 BIENNIAL STATEMENT 2017-03-01
160505006156 2016-05-05 BIENNIAL STATEMENT 2015-03-01
150826000586 2015-08-26 CERTIFICATE OF AMENDMENT 2015-08-26
110303000233 2011-03-03 CERTIFICATE OF INCORPORATION 2011-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7266468401 2021-02-11 0248 PPS 78 Montgomery St, Albany, NY, 12207-2344
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130140
Loan Approval Amount (current) 130140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-2344
Project Congressional District NY-20
Number of Employees 14
NAICS code 312140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131216.77
Forgiveness Paid Date 2021-12-22
7894327007 2020-04-08 0248 PPP 78 Montgomery Street, Albany, NY, 12207
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102000
Loan Approval Amount (current) 102000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1000
Project Congressional District NY-20
Number of Employees 14
NAICS code 312140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103190.47
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State