Search icon

INFRASTRUCTURE FOR SUSTAINABLE DEVELOPMENT, LLC

Company Details

Name: INFRASTRUCTURE FOR SUSTAINABLE DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2015 (10 years ago)
Entity Number: 4779761
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-06-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-11 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-06-11 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-06-24 2020-06-11 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-06-24 2020-06-11 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230603000105 2023-06-03 BIENNIAL STATEMENT 2023-06-01
220930013828 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019193 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210630002341 2021-06-30 BIENNIAL STATEMENT 2021-06-30
200611000774 2020-06-11 CERTIFICATE OF CHANGE 2020-06-11
190627060121 2019-06-27 BIENNIAL STATEMENT 2019-06-01
170626006124 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150901000658 2015-09-01 CERTIFICATE OF PUBLICATION 2015-09-01
150624010211 2015-06-24 ARTICLES OF ORGANIZATION 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5705598605 2021-03-20 0202 PPS 586 Leonard St # 1, Brooklyn, NY, 11222-3202
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15695
Loan Approval Amount (current) 15695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3202
Project Congressional District NY-07
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15755.16
Forgiveness Paid Date 2021-08-25
6676697402 2020-05-15 0202 PPP 586 Leonard St 1, Brooklyn, NY, 11222
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10245
Loan Approval Amount (current) 10245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10367.94
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Feb 2025

Sources: New York Secretary of State