Search icon

SPACE TO SPARE, LLC

Company Details

Name: SPACE TO SPARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2015 (10 years ago)
Entity Number: 4741954
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 3431 E. LYDIUS STREET, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
KIMBERLY RAMSEY DOS Process Agent 3431 E. LYDIUS STREET, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2015-04-14 2019-12-30 Address 3431 E. LYDIUS STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405062238 2021-04-05 BIENNIAL STATEMENT 2021-04-01
191230060012 2019-12-30 BIENNIAL STATEMENT 2019-04-01
150618000875 2015-06-18 CERTIFICATE OF PUBLICATION 2015-06-18
150414010293 2015-04-14 ARTICLES OF ORGANIZATION 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8730777207 2020-04-28 0248 PPP 151 WADE ROAD, LATHAM, NY, 12110-3505
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2174
Loan Approval Amount (current) 2174
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-3505
Project Congressional District NY-20
Number of Employees 2
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2189.28
Forgiveness Paid Date 2021-01-11

Date of last update: 08 Mar 2025

Sources: New York Secretary of State