Search icon

CREATING CHANGE REDEMPTION CENTER LLC

Company Details

Name: CREATING CHANGE REDEMPTION CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4208786
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 20 MARILYN DRIVE, GLENVILLE, NY, United States, 12302

DOS Process Agent

Name Role Address
CREATING CHANGE REDEMPTION CENTER LLC DOS Process Agent 20 MARILYN DRIVE, GLENVILLE, NY, United States, 12302

History

Start date End date Type Value
2012-02-28 2024-02-14 Address 20 MARILYN DRIVE, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001715 2024-02-14 BIENNIAL STATEMENT 2024-02-14
221202001737 2022-12-02 BIENNIAL STATEMENT 2022-02-01
140717002143 2014-07-17 BIENNIAL STATEMENT 2014-02-01
120228000035 2012-02-28 ARTICLES OF ORGANIZATION 2012-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7450087104 2020-04-14 0248 PPP 309 SARATOGA RD, SCHENECTADY, NY, 12302-5027
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40654.75
Loan Approval Amount (current) 40654.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-5027
Project Congressional District NY-20
Number of Employees 8
NAICS code 423930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40947.24
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State