Search icon

HOMEDICAL ADMINISTRATIVE ASSOCIATES, LLC

Company Details

Name: HOMEDICAL ADMINISTRATIVE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2013 (12 years ago)
Date of dissolution: 01 May 2023
Entity Number: 4402776
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 16 CRIMSON OAK COURT, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 CRIMSON OAK COURT, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2013-05-14 2023-07-26 Address 16 CRIMSON OAK COURT, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002608 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
130910000084 2013-09-10 CERTIFICATE OF PUBLICATION 2013-09-10
130514000062 2013-05-14 ARTICLES OF ORGANIZATION 2013-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3095857106 2020-04-11 0248 PPP 16 Crimson Oak Court, SCHENECTADY, NY, 12309-2234
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34514
Loan Approval Amount (current) 34514
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-2234
Project Congressional District NY-20
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34913.04
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State