Search icon

THE CARIDI LAW FIRM LLC

Company Details

Name: THE CARIDI LAW FIRM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2016 (8 years ago)
Entity Number: 5040483
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 21 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CARIDI LAW FIRM LLC DOS Process Agent 21 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110

History

Start date End date Type Value
2016-11-18 2024-10-04 Address 36 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004002146 2024-10-04 BIENNIAL STATEMENT 2024-10-04
210923002300 2021-09-23 BIENNIAL STATEMENT 2021-09-23
200922060248 2020-09-22 BIENNIAL STATEMENT 2018-11-01
161118010001 2016-11-18 ARTICLES OF ORGANIZATION 2016-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3420047300 2020-04-29 0248 PPP 36 British American Blvd Suite 101A, LATHAM, NY, 12110
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71200
Loan Approval Amount (current) 71200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71848.71
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State