Search icon

JAMES NALBONE MD PLLC

Company Details

Name: JAMES NALBONE MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068289
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 4 EXECUTIVE DRIVE, ALBANY, NY, United States, 12203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES NALBONE, MD RETIREMENT SAVINGS PLAN 2017 815118281 2018-07-19 JAMES NALBONE, MD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-15
Business code 621112
Sponsor’s telephone number 5184389722
Plan sponsor’s address 4 EXECUTIVE PARK DR, ALBANY, NY, 12203
JAMES NALBONE, MD RETIREMENT SAVINGS PLAN 2017 815118281 2018-07-19 JAMES NALBONE, MD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-15
Business code 621112
Sponsor’s telephone number 5184389722
Plan sponsor’s address 4 EXECUTIVE PARK DR, ALBANY, NY, 12203
JAMES NALBONE, MD RETIREMENT SAVINGS PLAN 2016 450516629 2017-09-06 JAMES NALBONE, MD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-15
Business code 621112
Sponsor’s telephone number 5184389722
Plan sponsor’s address 4 EXECUTIVE PARK DR, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing LAURA K. SMOKE, ERPA
JAMES NALBONE, MD RETIREMENT SAVINGS PLAN 2015 450516629 2016-06-30 JAMES NALBONE, MD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-15
Business code 621112
Sponsor’s telephone number 5184389722
Plan sponsor’s address 4 EXECUTIVE PARK DR, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing JAMES NALBONE, MD

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 EXECUTIVE DRIVE, ALBANY, NY, United States, 12203

Filings

Filing Number Date Filed Type Effective Date
170711000141 2017-07-11 CERTIFICATE OF PUBLICATION 2017-07-11
170117000236 2017-01-17 ARTICLES OF ORGANIZATION 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4946207310 2020-04-30 0248 PPP 4 EXECUTIVE PARK DR SUITE 17, ALBANY, NY, 12203-3718
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90547.5
Loan Approval Amount (current) 90547.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12203-3718
Project Congressional District NY-20
Number of Employees 7
NAICS code 621112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91593.83
Forgiveness Paid Date 2021-06-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State