Search icon

SOUTH ALBANY AIRPORT CORPORATION

Company Details

Name: SOUTH ALBANY AIRPORT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1978 (46 years ago)
Entity Number: 529086
ZIP code: 12158
County: Albany
Place of Formation: New York
Address: 6 OLD SCHOOL ROAD, SELKIRK, NY, United States, 12158
Principal Address: 6 Old School Rd, Selkirk, NY, United States, 12158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZABINSKI TED Chief Executive Officer 6 OLD SCHOOL RD, SELKIRK, NY, United States, 12158

DOS Process Agent

Name Role Address
SOUTH ALBANY AIRPORT CORPORATION DOS Process Agent 6 OLD SCHOOL ROAD, SELKIRK, NY, United States, 12158

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 6 OLD SCHOOL RD, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 107 DRAHOS DR, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2020-12-03 2025-02-12 Address 6 OLD SCHOOL ROAD, SELKIRK, NY, 12158, USA (Type of address: Service of Process)
2011-02-10 2025-02-12 Address 107 DRAHOS DR, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
1999-02-24 2011-02-10 Address 56 LASHER RD, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
1996-03-08 1999-02-24 Address 420 ROUTE 9W, GLENMONT, NY, 12077, 9803, USA (Type of address: Chief Executive Officer)
1996-03-08 2020-12-03 Address 6 OLD SCHOOL ROAD, SELKIRK, NY, 12158, USA (Type of address: Service of Process)
1978-12-28 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-28 1996-03-08 Address 60 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001136 2025-02-12 BIENNIAL STATEMENT 2025-02-12
201203060767 2020-12-03 BIENNIAL STATEMENT 2020-12-01
20180621029 2018-06-21 ASSUMED NAME CORP INITIAL FILING 2018-06-21
130128006550 2013-01-28 BIENNIAL STATEMENT 2012-12-01
110210002105 2011-02-10 BIENNIAL STATEMENT 2010-12-01
081210002376 2008-12-10 BIENNIAL STATEMENT 2008-12-01
050105002165 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021122002668 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001220002410 2000-12-20 BIENNIAL STATEMENT 2000-12-01
990224002350 1999-02-24 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8714307108 2020-04-15 0248 PPP 6 OLD SCHOOL RD, SELKIRK, NY, 12158-2142
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SELKIRK, ALBANY, NY, 12158-2142
Project Congressional District NY-20
Number of Employees 2
NAICS code 488119
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15484.7
Forgiveness Paid Date 2020-11-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State