Search icon

NGB PROPERTY MANAGEMENT, LLC

Company Details

Name: NGB PROPERTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4129025
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 501 NEW KARNER ROAD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
NGB PROPERTY MANAGEMENT, LLC DOS Process Agent 501 NEW KARNER ROAD, ALBANY, NY, United States, 12205

Licenses

Number Type End date
10491203192 LIMITED LIABILITY BROKER 2024-11-28
10991211822 REAL ESTATE PRINCIPAL OFFICE No data
10401312557 REAL ESTATE SALESPERSON 2026-01-28

History

Start date End date Type Value
2021-07-12 2025-01-06 Address 501 NEW KARNER ROAD, ALBANY, 12205, USA (Type of address: Service of Process)
2017-06-02 2021-07-12 Address 421 NEW KARNER ROAD, SUITE 10, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-08-10 2017-06-02 Address 117 HILLCREST AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005796 2025-01-06 BIENNIAL STATEMENT 2025-01-06
210712001729 2021-07-12 CERTIFICATE OF CHANGE BY ENTITY 2021-07-12
170824006111 2017-08-24 BIENNIAL STATEMENT 2017-08-01
170602000170 2017-06-02 CERTIFICATE OF CHANGE 2017-06-02
150810006355 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130924006135 2013-09-24 BIENNIAL STATEMENT 2013-08-01
110810000712 2011-08-10 ARTICLES OF ORGANIZATION 2011-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606307103 2020-04-11 0248 PPP 501 NEW KARNER ROAD, ALBANY, NY, 12205-3821
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 572292
Loan Approval Amount (current) 572200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-3821
Project Congressional District NY-20
Number of Employees 22
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 149545.13
Forgiveness Paid Date 2021-08-11
5694728404 2021-02-09 0248 PPS 501 New Karner Rd, Albany, NY, 12205-3874
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139955
Loan Approval Amount (current) 139955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-3874
Project Congressional District NY-20
Number of Employees 19
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 140902.09
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State