Search icon

DANFORTH ASSISTED LIVING PROGRAM LLC

Company Details

Name: DANFORTH ASSISTED LIVING PROGRAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2018 (7 years ago)
Entity Number: 5266095
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Address: 19 DANFORTH STREET, HOOSICK FALLS, NY, United States, 12090

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANFORTH ASSISTED LIVING PROGRAM 401(K) PROFIT SHARING PLAN AND T 2023 833252717 2024-06-20 DANFORTH ASSISTED LIVING PROGRAM 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 623000
Sponsor’s telephone number 5183998416
Plan sponsor’s address 19 DANFORTH ST, HOOSICK FALLS, NY, 12090

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
DANFORTH ASSISTED LIVING PROGRAM 401(K) PROFIT SHARING PLAN AND T 2022 833252717 2023-06-21 DANFORTH ASSISTED LIVING PROGRAM 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 623000
Sponsor’s telephone number 5183998416
Plan sponsor’s address 19 DANFORTH ST, HOOSICK FALLS, NY, 12090

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing SHIRLEY HORNER
DANFORTH ASSISTED LIVING PROGRAM 401(K) PROFIT SHARING PLAN AND T 2021 833252717 2022-07-20 DANFORTH ASSISTED LIVING PROGRAM 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 623000
Sponsor’s telephone number 5183998416
Plan sponsor’s address 19 DANFORTH ST, HOOSICK FALLS, NY, 12090

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing LIZ CHAPMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 DANFORTH STREET, HOOSICK FALLS, NY, United States, 12090

Filings

Filing Number Date Filed Type Effective Date
200228000445 2020-02-28 CERTIFICATE OF AMENDMENT 2020-02-28
180524000697 2018-05-24 CERTIFICATE OF PUBLICATION 2018-05-24
180112000352 2018-01-12 ARTICLES OF ORGANIZATION 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5308497109 2020-04-13 0248 PPP 19 danforth Street, HOOSICK FALLS, NY, 12090-1223
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113325
Loan Approval Amount (current) 113325
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 R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOOSICK FALLS, RENSSELAER, NY, 12090-1223
Project Congressional District NY-21
Number of Employees 50
NAICS code 623110
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 114029.79
Forgiveness Paid Date 2020-12-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State