Search icon

CORNWELL RE LLC

Company Details

Name: CORNWELL RE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2018 (6 years ago)
Entity Number: 5456654
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 2267 Algonquin Road, Niskayuna, NY, United States, 12309

DOS Process Agent

Name Role Address
TRACI CORNWELL DOS Process Agent 2267 Algonquin Road, Niskayuna, NY, United States, 12309

History

Start date End date Type Value
2024-10-15 2025-02-01 Address 2267 Algonquin Road, Niskayuna, NY, 12309, USA (Type of address: Service of Process)
2018-12-11 2024-10-15 Address 2 VAN BUREN AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201031348 2025-02-01 BIENNIAL STATEMENT 2025-02-01
241015002391 2024-10-15 BIENNIAL STATEMENT 2024-10-15
181211020023 2018-12-11 ARTICLES OF ORGANIZATION 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4216908204 2020-08-06 0248 PPP 2 VAN BUREN AVE, ALBANY, NY, 12205-5219
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12205-5219
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20999.73
Forgiveness Paid Date 2021-06-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State