Search icon

ALBANY FUNNY BONE LLC

Company Details

Name: ALBANY FUNNY BONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4389558
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1 CROSSGATES MALL RD #K-206, ALBANY, NY, United States, 12203

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K9K2C36BM761 2023-02-19 1 CROSSGATES MALL RD, ALBANY, NY, 12203, 5368, USA 1 CROSSGATES MALL RD, SUITE K-206, ALBANY, NY, 12203, 5368, USA

Business Information

URL ALBANY.FUNNYBONE.COM
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2022-01-24
Initial Registration Date 2021-02-05
Entity Start Date 2013-04-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUKE PRIDGEON
Role DIRECTOR
Address 14948 PORTER ROAD, WINTER GARDEN, FL, 34787, USA
Government Business
Title PRIMARY POC
Name LUKE PRIDGEON
Role DIRECTOR
Address 14948 PORTER ROAD, WINTER GARDEN, FL, 34787, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
ALBANY FUNNY BONE LLC DOS Process Agent 1 CROSSGATES MALL RD #K-206, ALBANY, NY, United States, 12203

Licenses

Number Type Date Last renew date End date Address Description
0340-23-233860 Alcohol sale 2023-07-10 2023-07-10 2025-08-31 1 CROSSGATES MALL RD, GUILDERLAND, New York, 12203 Restaurant

History

Start date End date Type Value
2023-06-06 2025-04-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-06-06 2025-04-03 Address 1 CROSSGATES MALL RD #K-206, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2018-07-09 2023-06-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-04-27 2023-06-06 Address 1 CROSSGATES MALL RD #K-206, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2013-04-17 2018-07-09 Address 216 MAIN STREET #201, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-04-17 2017-04-27 Address 216 MAIN STREET #201, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403001567 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230606003918 2023-06-06 BIENNIAL STATEMENT 2023-04-01
210409060386 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190404060433 2019-04-04 BIENNIAL STATEMENT 2019-04-01
180709000574 2018-07-09 CERTIFICATE OF CHANGE 2018-07-09
170427006255 2017-04-27 BIENNIAL STATEMENT 2017-04-01
130417000174 2013-04-17 ARTICLES OF ORGANIZATION 2013-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5007777705 2020-05-01 0248 PPP 1 CROSSGATES MALL RD SPACE K-206, ALBANY, NY, 12203-5368
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120396
Loan Approval Amount (current) 120396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12203-5368
Project Congressional District NY-20
Number of Employees 36
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121662.63
Forgiveness Paid Date 2021-05-27
2274668802 2021-04-11 0248 PPS 1 Crossgates Mall Rd Spc K-206, Albany, NY, 12203-5368
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120395
Loan Approval Amount (current) 120395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-5368
Project Congressional District NY-20
Number of Employees 36
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121090.98
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State