Search icon

LACLAIR & DELUCA, PLLC

Company Details

Name: LACLAIR & DELUCA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2016 (9 years ago)
Entity Number: 4985544
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 125 WOLF ROAD, SUITE 311, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
LACLAIR & DELUCA, PLLC DOS Process Agent 125 WOLF ROAD, SUITE 311, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2016-07-29 2020-07-28 Address 5 CLINTON SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200728060353 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180706006522 2018-07-06 BIENNIAL STATEMENT 2018-07-01
161123000255 2016-11-23 CERTIFICATE OF PUBLICATION 2016-11-23
160729000674 2016-07-29 ARTICLES OF ORGANIZATION 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039087106 2020-04-11 0248 PPP 5 CLINTON SQ, ALBANY, NY, 12207-2201
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47200
Loan Approval Amount (current) 47200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12207-2201
Project Congressional District NY-20
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47657.58
Forgiveness Paid Date 2021-04-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State