Search icon

TANGIBLE DEVELOPMENT LLC

Company Details

Name: TANGIBLE DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4066821
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 4 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TYLXBB89VXW8 2025-03-01 4 CENTURY HILL DR, LATHAM, NY, 12110, 2116, USA 4 CENTURY HILL DR, LATHAM, NY, 12110, USA

Business Information

URL www.tangibledevelopment.com
Division Name TANGIBLE DEVELOPMENT, LLC
Division Number TANGIBLE D
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-03-05
Initial Registration Date 2021-01-13
Entity Start Date 2011-03-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUZ LYNCH
Address 4 CENTURY HILL DR, LATHAM, NY, 12110, USA
Title ALTERNATE POC
Name LUZ LYNCH
Address 4 CENTURY HILL DR, LATHAM, NY, 12110, USA
Government Business
Title PRIMARY POC
Name SUJATA CHAUDHRY
Address 4 CENTURY HILL DR, LATHAM, NY, 12110, USA
Title ALTERNATE POC
Name LUZ LYNCH
Address 4 CENTURY HILL DR, LATHAM, NY, 12110, USA
Past Performance
Title PRIMARY POC
Name SUJATA CHAUDHRY
Address 4 CENTURY HILL DR, LATHAM, NY, 12110, USA
Title ALTERNATE POC
Name LUZ LYNCH
Address 4 CENTURY HILL DR, LATHAM, NY, 12110, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TANGIBLE DEVELOPMENT 401(K) PLAN 2023 451536456 2024-08-14 TANGIBLE DEVELOPMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 8665252818
Plan sponsor’s address 4 CENTURY HILL DRIVE, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing SUJATA N CHAUDHRY

DOS Process Agent

Name Role Address
TANGIBLE DEVELOPMENT LLC DOS Process Agent 4 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2018-02-09 2023-03-16 Address 4 CENTURY HILL DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2011-03-14 2018-02-09 Address PO BOX 34, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316001155 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210315060514 2021-03-15 BIENNIAL STATEMENT 2021-03-01
200225060306 2020-02-25 BIENNIAL STATEMENT 2019-03-01
180615000245 2018-06-15 CERTIFICATE OF PUBLICATION 2018-06-15
180209006304 2018-02-09 BIENNIAL STATEMENT 2017-03-01
150317006086 2015-03-17 BIENNIAL STATEMENT 2015-03-01
130306006025 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110314000125 2011-03-14 ARTICLES OF ORGANIZATION 2011-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4532087104 2020-04-13 0248 PPP 4 Century Hill Blvd, LATHAM, NY, 12110
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35245
Loan Approval Amount (current) 35245
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 N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 541611
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 35539.51
Forgiveness Paid Date 2021-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State