Search icon

STAGED ALACRITY LLC

Company Details

Name: STAGED ALACRITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2013 (12 years ago)
Entity Number: 4399626
ZIP code: 12033
County: Albany
Place of Formation: New York
Address: PO BOX 176, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
STAGED ALACRITY LLC DOS Process Agent PO BOX 176, CASTLETON, NY, United States, 12033

Agent

Name Role Address
GEORGE BARNA Agent 1528 COLUMBIA TURNPIKE, CASTLETON, NY, 12033

History

Start date End date Type Value
2013-05-07 2020-01-07 Address 1528 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107060791 2020-01-07 BIENNIAL STATEMENT 2019-05-01
130507000441 2013-05-07 ARTICLES OF ORGANIZATION 2013-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1380688404 2021-02-01 0248 PPS 1528 Columbia Tpke, Castleton, NY, 12033-9584
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castleton, RENSSELAER, NY, 12033-9584
Project Congressional District NY-21
Number of Employees 4
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22188.05
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State