Search icon

ALBANY TMH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KEVIN WICKERT Chief Executive Officer 37 COBBLE HILL DRIVE, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
ALBANY TMH, INC. DOS Process Agent 37 COBBLE HILL DRIVE, GANSEVOORT, NY, United States, 12831

Licenses

Number Type Address
010980 Retail grocery store 1475 WESTERN AVE #11, ALBANY, NY, 12203

History

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

Filings

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

Inspections

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

USAspending Awards. Financial Assistance

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
Recipient ALBANY TMH, INC.
Recipient Name Raw ALBANY TMH, INC.
Recipient Address 1475 WESTERN AVENUE STE #7, ALBANY, ALBANY, NEW YORK, 12203-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6451.00
Face Value of Direct Loan 665000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74200
Loan Approval Amount (current) 74200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-3500
Project Congressional District NY-20
Number of Employees 10
NAICS code 445210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74612.22
Forgiveness Paid Date 2020-11-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State