Search icon

COLONIE CENTER COURT CLUB, INC.

Company Details

Name: COLONIE CENTER COURT CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1977 (48 years ago)
Entity Number: 433096
ZIP code: 12077
County: Albany
Place of Formation: New York
Principal Address: 22 DEVONSHIRE DRIVE, PO BOX 185, SLINGERLANDS, NY, United States, 12159
Address: 41 HAMILTON LANE, ALBANY, NY, United States, 12077

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EITAN EVAN Chief Executive Officer 41 HAMILTON LANE, ALBANY, NY, United States, 12077

DOS Process Agent

Name Role Address
EITAN EVAN DOS Process Agent 41 HAMILTON LANE, ALBANY, NY, United States, 12077

History

Start date End date Type Value
2003-05-15 2007-05-22 Address 22 DEVONSHIRE DR, PO BOX 185, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)
1995-07-13 2003-05-15 Address 22 DEVONSHIRE DR, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)
1977-05-03 1995-07-13 Address 100 STATE ST., SUITE 1010, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516002256 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110516002555 2011-05-16 BIENNIAL STATEMENT 2011-05-01
20100316003 2010-03-16 ASSUMED NAME CORP INITIAL FILING 2010-03-16
090428002678 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070522002473 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050621002429 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030515002305 2003-05-15 BIENNIAL STATEMENT 2003-05-01
010507002847 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990610002009 1999-06-10 BIENNIAL STATEMENT 1999-05-01
970521002816 1997-05-21 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4188158402 2021-02-06 0248 PPS 444 Sand Creek Rd, Albany, NY, 12205-2711
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) 42520
Loan Approval Amount (current) 42520
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, 12205-2711
Project Congressional District NY-20
Number of Employees 20
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42831.04
Forgiveness Paid Date 2021-11-08
9072887000 2020-04-09 0248 PPP 444 Sand Creek Road, ALBANY, NY, 12205-2711
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50400
Loan Approval Amount (current) 50400
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 Unanswered
Project Address ALBANY, ALBANY, NY, 12205-2711
Project Congressional District NY-20
Number of Employees 20
NAICS code 711211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51036.56
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State