Search icon

FRESH TREATS HOLDINGS LLC

Company Details

Name: FRESH TREATS HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2011 (14 years ago)
Entity Number: 4121360
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1512 WESTERN AVE., ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1512 WESTERN AVE., ALBANY, NY, United States, 12203

Filings

Filing Number Date Filed Type Effective Date
220425001600 2022-04-25 BIENNIAL STATEMENT 2021-07-01
200401061178 2020-04-01 BIENNIAL STATEMENT 2019-07-01
170703006497 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150706006221 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130708007115 2013-07-08 BIENNIAL STATEMENT 2013-07-01
120125001185 2012-01-25 CERTIFICATE OF PUBLICATION 2012-01-25
110722000079 2011-07-22 ARTICLES OF ORGANIZATION 2011-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7266659003 2021-05-25 0248 PPS 1512 Western Ave Tcby, Albany, NY, 12203-3511
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28835
Loan Approval Amount (current) 28835
Undisbursed Amount 0
Franchise Name TCBY
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-3511
Project Congressional District NY-20
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28933.75
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State