Search icon

SHORT AND STOUT TEA COMPANY, LLC

Company Details

Name: SHORT AND STOUT TEA COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2011 (13 years ago)
Entity Number: 4182369
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1736A WESTERN AVE., ALBANY, NY, United States, 12203

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WKK1GNWHSGT9 2022-06-06 1736A WESTERN AVE, ALBANY, NY, 12203, 4479, USA 1736A WESTERN AVE, ALBANY, NY, 12203, 4479, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-05-11
Initial Registration Date 2021-04-29
Entity Start Date 2011-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 445299, 722515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SOODKANONG ZACHAREWICZ
Address 1736A WESTERN AVE, ALBANY, NY, 12203, USA
Government Business
Title PRIMARY POC
Name SOODKANONG ZACHAREWICZ
Address 1736A WESTERN AVE, ALBANY, NY, 12203, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SHORT AND STOUT TEA COMPANY, LLC DOS Process Agent 1736A WESTERN AVE., ALBANY, NY, United States, 12203

History

Start date End date Type Value
2013-07-22 2023-12-11 Address 1736A WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process)
2011-12-30 2013-07-22 Address 101 GEISEL LANE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002276 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211217001528 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191203061112 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204006075 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151203006185 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131213006321 2013-12-13 BIENNIAL STATEMENT 2013-12-01
130722001206 2013-07-22 CERTIFICATE OF CHANGE 2013-07-22
120308001015 2012-03-08 CERTIFICATE OF PUBLICATION 2012-03-08
111230000109 2011-12-30 ARTICLES OF ORGANIZATION 2011-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273198501 2021-02-23 0248 PPS 1736A Western Ave, Albany, NY, 12203-4479
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-4479
Project Congressional District NY-20
Number of Employees 18
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70492.88
Forgiveness Paid Date 2021-11-17
2638997105 2020-04-11 0248 PPP 1736A Western Ave, ALBANY, NY, 12203-1000
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 ALBANY, ALBANY, NY, 12203-1000
Project Congressional District NY-20
Number of Employees 23
NAICS code 445210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50519.18
Forgiveness Paid Date 2021-05-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State