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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
ALBANY FUNNY BONE LLC | DOS Process Agent | 1 CROSSGATES MALL RD #K-206, ALBANY, NY, United States, 12203 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2274668802 | 2021-04-11 | 0248 | PPS | 1 Crossgates Mall Rd Spc K-206, Albany, NY, 12203-5368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State