Search icon

ALBANYT, LLC

Branch

Company Details

Name: ALBANYT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2015 (10 years ago)
Branch of: ALBANYT, LLC, Florida (Company Number L15000097424)
Entity Number: 4785840
ZIP code: 12207
County: Albany
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-07-10 2025-03-11 Address 723 NEW LOUNDON RD., LATHAM, NY, 12110, USA (Type of address: Registered Agent)
2023-07-10 2025-03-11 Address 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2015-12-11 2023-07-10 Address 723 NEW LOUNDON RD., LATHAM, NY, 12110, USA (Type of address: Registered Agent)
2015-07-07 2015-12-11 Address 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2015-07-07 2023-07-10 Address 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311000137 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
230710004390 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210713002717 2021-07-13 BIENNIAL STATEMENT 2021-07-13
200713060288 2020-07-13 BIENNIAL STATEMENT 2019-07-01
170908006197 2017-09-08 BIENNIAL STATEMENT 2017-07-01
151211000231 2015-12-11 CERTIFICATE OF CHANGE 2015-12-11
150903000132 2015-09-03 CERTIFICATE OF PUBLICATION 2015-09-03
150707000862 2015-07-07 APPLICATION OF AUTHORITY 2015-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2334407104 2020-04-10 0248 PPP 737 New Loudon Road 0.0, Latham, NY, 12110-4017
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1122603
Loan Approval Amount (current) 1122603
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - Dealer Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-4017
Project Congressional District NY-20
Number of Employees 83
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1135621.45
Forgiveness Paid Date 2021-06-15
3210148609 2021-03-16 0248 PPS 737 New Loudon Rd, Latham, NY, 12110-4017
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1122600
Loan Approval Amount (current) 1122600
Undisbursed Amount 0
Franchise Name Toyota Motors Sales, U.S.A., Inc. - Dealer Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-4017
Project Congressional District NY-20
Number of Employees 59
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1129414.81
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State