Search icon

ESQUIRE PROPERTIES OF TROY, INC.

Company Details

Name: ESQUIRE PROPERTIES OF TROY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2013 (12 years ago)
Entity Number: 4367317
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 298 North Greenbush Road, Troy, NY, United States, 12180
Principal Address: 298 NORTH GREENBUSH ROAD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHRYN S. DELL Chief Executive Officer 298 NORTH GREENBUSH ROAD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
ESQUIRE PROPERTIES OF TROY, INC. DOS Process Agent 298 North Greenbush Road, Troy, NY, United States, 12180

Licenses

Number Type End date
10311203829 CORPORATE BROKER 2025-04-11
10991212399 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 298 NORTH GREENBUSH ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-06-18 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-18 2025-02-06 Address 298 North Greenbush Road, Troy, NY, 12180, USA (Type of address: Service of Process)
2023-06-18 2023-06-18 Address 298 NORTH GREENBUSH ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-06-18 2025-02-06 Address 298 NORTH GREENBUSH ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2021-02-10 2023-06-18 Address 298 NORTH GREENBUSH ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)
2015-11-09 2023-06-18 Address 298 NORTH GREENBUSH ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2013-02-28 2023-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-28 2021-02-10 Address 298 NORTH GREENBUSH ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001539 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230618000389 2023-06-18 BIENNIAL STATEMENT 2023-02-01
210210060399 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190207060128 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006260 2017-02-02 BIENNIAL STATEMENT 2017-02-01
151109006312 2015-11-09 BIENNIAL STATEMENT 2015-02-01
130228001033 2013-02-28 CERTIFICATE OF INCORPORATION 2013-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4869067104 2020-04-13 0248 PPP 298 North Greenbush Road, TROY, NY, 12180-8511
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-8511
Project Congressional District NY-20
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17221.7
Forgiveness Paid Date 2021-08-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State