Search icon

GRAYSTONE STABLES, LLC

Company Details

Name: GRAYSTONE STABLES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2014 (11 years ago)
Entity Number: 4547752
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 5870 GARDNER ROAD, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
GRAYSTONE STABLE, LLC DOS Process Agent 5870 GARDNER ROAD, ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
2014-03-20 2024-03-03 Address 5870 GARDNER ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240303000536 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220421003008 2022-04-21 BIENNIAL STATEMENT 2022-03-01
140729000609 2014-07-29 CERTIFICATE OF PUBLICATION 2014-07-29
140320000377 2014-03-20 ARTICLES OF ORGANIZATION 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4435137104 2020-04-13 0248 PPP 5870 GARDNER ROAD, ALTAMONT, NY, 12009-4809
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8381.5
Loan Approval Amount (current) 8381.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONT, ALBANY, NY, 12009-4809
Project Congressional District NY-20
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8436.05
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State