Search icon

RICHARD T. BAUER, III, DPM PLLC

Company Details

Name: RICHARD T. BAUER, III, DPM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2012 (13 years ago)
Entity Number: 4195679
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 180 OLD LOUDON RD, LATHAM, NY, United States, 12110

Contact Details

Phone +1 518-608-4587

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 180 OLD LOUDON RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2012-01-30 2021-05-17 Address 1072 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517000772 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
120417000132 2012-04-17 CERTIFICATE OF PUBLICATION 2012-04-17
120130000854 2012-01-30 ARTICLES OF ORGANIZATION 2012-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6454317300 2020-04-30 0248 PPP 1072 Troy Schenectady Rd. Suite 303, LATHAM, NY, 12110-1025
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-1025
Project Congressional District NY-20
Number of Employees 3
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21796.22
Forgiveness Paid Date 2021-09-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State