Name: | ALBANY TMH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2011 (14 years ago) |
Entity Number: | 4083127 |
ZIP code: | 12831 |
County: | Albany |
Place of Formation: | New York |
Address: | 37 COBBLE HILL DRIVE, GANSEVOORT, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN WICKERT | Chief Executive Officer | 37 COBBLE HILL DRIVE, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
ALBANY TMH, INC. | DOS Process Agent | 37 COBBLE HILL DRIVE, GANSEVOORT, NY, United States, 12831 |
Number | Type | Address |
---|---|---|
010980 | Retail grocery store | 1475 WESTERN AVE #11, ALBANY, NY, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-04 | 2024-02-04 | Address | 37 COBBLE HILL DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
2024-02-04 | 2024-02-04 | Address | 37 COBBLE HILL DRIVE, GANSEVOORT, NY, 12831, 2525, USA (Type of address: Chief Executive Officer) |
2019-07-24 | 2024-02-04 | Address | 37 COBBLE HILL DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
2018-12-10 | 2019-07-24 | Address | 243 COUNTY ROUTE 68, EAGLE BRIDGE, NY, 12057, USA (Type of address: Service of Process) |
2013-04-03 | 2024-02-04 | Address | 37 COBBLE HILL DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
2011-04-19 | 2018-12-10 | Address | 37 COBBLE HILL DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
2011-04-19 | 2024-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240204000277 | 2024-02-04 | BIENNIAL STATEMENT | 2024-02-04 |
210406061046 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190724060016 | 2019-07-24 | BIENNIAL STATEMENT | 2019-04-01 |
181210006862 | 2018-12-10 | BIENNIAL STATEMENT | 2017-04-01 |
150819006050 | 2015-08-19 | BIENNIAL STATEMENT | 2015-04-01 |
130403006264 | 2013-04-03 | BIENNIAL STATEMENT | 2013-04-01 |
110419000159 | 2011-04-19 | CERTIFICATE OF INCORPORATION | 2011-04-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-11 | PRIMAL YOUR LOCAL BUTCH | 1475 WESTERN AVE11, ALBANY, Albany, NY, 12203 | A | Food Inspection | Department of Agriculture and Markets | No data |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4765635003 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9010557000 | 2020-04-09 | 0248 | PPP | 1475 WESTERN AVE, ALBANY, NY, 12203-3500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State