Search icon

INDIAN BROOK APARTMENTS OF GLENVILLE LLC

Company Details

Name: INDIAN BROOK APARTMENTS OF GLENVILLE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2015 (10 years ago)
Entity Number: 4766808
ZIP code: 12211
County: Albany
Place of Formation: Delaware
Address: 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
C/O DAWN HOMES DOS Process Agent 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

History

Start date End date Type Value
2015-06-01 2023-08-08 Address 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808003777 2023-08-08 BIENNIAL STATEMENT 2023-06-01
150916000200 2015-09-16 CERTIFICATE OF PUBLICATION 2015-09-16
150601000294 2015-06-01 APPLICATION OF AUTHORITY 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7927257105 2020-04-14 0248 PPP 20 Corporate Woods Blvd, ALBANY, NY, 12211-2350
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46176
Loan Approval Amount (current) 46176
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 ALBANY, ALBANY, NY, 12211-2350
Project Congressional District NY-20
Number of Employees 4
NAICS code 531110
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 46654.21
Forgiveness Paid Date 2021-05-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State