Search icon

BRITISH AMERICAN DEVELOPMENT CORP.

Company Details

Name: BRITISH AMERICAN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1978 (46 years ago)
Entity Number: 522329
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 19 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER P. CONNERS Chief Executive Officer 19 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
BRITISH AMERICAN DEVELOPMENT CORP. DOS Process Agent 19 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 19 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 19 BRITISH AMERICAN BLVD EAST, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-03-03 2024-11-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 10
2023-03-03 2024-11-07 Address 19 BRITISH AMERICAN BLVD EAST, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2023-03-03 2024-11-07 Address 19 BRITISH AMERICAN BLVD EAST, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 19 BRITISH AMERICAN BLVD EAST, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2022-09-27 2023-03-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 10
2022-09-27 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-06-25 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107001393 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230303003695 2023-03-03 BIENNIAL STATEMENT 2022-11-01
201103061892 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181107006086 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161128006034 2016-11-28 BIENNIAL STATEMENT 2016-11-01
20151015088 2015-10-15 ASSUMED NAME CORP INITIAL FILING 2015-10-15
141125006406 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121114006126 2012-11-14 BIENNIAL STATEMENT 2012-11-01
120730000845 2012-07-30 CERTIFICATE OF MERGER 2012-07-30
101115002310 2010-11-15 BIENNIAL STATEMENT 2010-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854457105 2020-04-14 0248 PPP 19 BRITISH AMERICAN BLVD, LATHAM, NY, 12110-1400
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62712
Loan Approval Amount (current) 62712
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 Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-1400
Project Congressional District NY-20
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63353.06
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State