Search icon

FIVE ONE FIVE RIVER ST., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE ONE FIVE RIVER ST., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2015 (10 years ago)
Entity Number: 4709717
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 22 CENTURY HILL DRIVE STE 103, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
C/O FIRST COLUMBIA, L.L.C. DOS Process Agent 22 CENTURY HILL DRIVE STE 103, LATHAM, NY, United States, 12110

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MARILYN KIRKPATRICK
Capabilities Statement Link:
https://pdflinkgen.x10.mx/final%20draft/Courtyard%20Albany%20Troy_Waterfront%202025.pdf
User ID:
P2610230

Unique Entity ID

Unique Entity ID:
QHQBHREG5TD4
CAGE Code:
902Y0
UEI Expiration Date:
2026-06-04

Business Information

Division Name:
DELMONTE HOTEL GROUP
Division Number:
DELMONTE H
Activation Date:
2025-06-06
Initial Registration Date:
2021-04-12

Legal Entity Identifier

LEI Number:
5493003CT8TSDCTVHP25

Registration Details:

Initial Registration Date:
2019-06-24
Next Renewal Date:
2025-12-19
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2015-02-26 2025-02-03 Address 22 CENTURY HILL DRIVE STE 301, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2015-02-12 2015-02-26 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000629 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230206000620 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210204061269 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211060137 2019-02-11 BIENNIAL STATEMENT 2019-02-01
171110006073 2017-11-10 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
288725.00
Total Face Value Of Loan:
288725.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.50
Total Face Value Of Loan:
206232.50

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$288,725
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$291,454.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $288,720
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$206,232
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,232.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,164.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $161,902.5
Utilities: $24,012
Mortgage Interest: $15,000
Healthcare: $5318

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State