Search icon

THE SCHENECTADY TRADING COMPANY, LLC

Company Details

Name: THE SCHENECTADY TRADING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2019 (6 years ago)
Entity Number: 5534985
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1111 EARL AVE, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
CAROLINE BARDWELL DOS Process Agent 1111 EARL AVE, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2019-04-16 2023-10-20 Address 1111 EARL AVE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020002770 2023-10-20 BIENNIAL STATEMENT 2023-04-01
190814000518 2019-08-14 CERTIFICATE OF PUBLICATION 2019-08-14
190416020067 2019-04-16 ARTICLES OF ORGANIZATION 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5574218900 2021-04-30 0248 PPP 609 Union St, Schenectady, NY, 12305-1535
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10270
Loan Approval Amount (current) 10270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305-1535
Project Congressional District NY-20
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10309.39
Forgiveness Paid Date 2021-09-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State