Search icon

DEVICE SOLUTIONS, LLC

Company Details

Name: DEVICE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Apr 2016 (9 years ago)
Date of dissolution: 23 Dec 2021
Entity Number: 4926404
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 512 ALTAMONT ROAD, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
FRANK TEDESCO DOS Process Agent 512 ALTAMONT ROAD, ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
2016-04-07 2021-12-24 Address 512 ALTAMONT ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211224001080 2021-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-23
160705000005 2016-07-05 CERTIFICATE OF PUBLICATION 2016-07-05
160407010119 2016-04-07 ARTICLES OF ORGANIZATION 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1594747310 2020-04-28 0248 PPP 512 Altamont Rd, ALTAMONT, NY, 12009
Loan Status Date 2020-06-12
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232056
Loan Approval Amount (current) 232056
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 ALTAMONT, ALBANY, NY, 12009-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 518210
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 21251.37
Forgiveness Paid Date 2022-05-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State