Search icon

FIRST COLONIE COMPANY LIMITED PARTNERSHIP

Company Details

Name: FIRST COLONIE COMPANY LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Sep 2019 (6 years ago)
Date of dissolution: 16 Sep 2019
Entity Number: 5621494
County: Blank

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K2VPC2RGEKM9 2024-06-21 660 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211, 1056, USA 660 ALBANY SHAKER RD, ALBANY, NY, 12211, 1056, USA

Business Information

Doing Business As CROWNE PLAZA ALBANY - DESMOND HOTEL
URL http://www.desmondhotels.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-06-26
Initial Registration Date 2004-07-26
Entity Start Date 1974-05-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY SAMPONE
Role ASSISTANT CONTROLLER
Address 660 ALBANY-SHAKER ROAD, ALBANY, NY, 12211, USA
Title ALTERNATE POC
Name CHERYL BOYKO
Role CONTROLLER
Address 660 ALBANY-SHAKER ROAD, ALBANY, NY, 12211, USA
Government Business
Title PRIMARY POC
Name JACK RODDY
Role DIRECTOR OF SALES
Address 660 ALBANY-SHAKER ROAD, ALBANY, NY, 12211, USA
Title ALTERNATE POC
Name JACK RODDY
Address 660 ALBANY SHAKER RD, ALBANY, NY, 12211, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3Y1H5 Active Non-Manufacturer 2004-07-26 2024-06-21 2028-06-26 2024-06-21

Contact Information

POC JACK RODDY
Phone +1 518-640-6077
Fax +1 518-640-6064
Address 660 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211 1056, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8993738302 2021-01-30 0248 PPS 660 Albany Shaker Rd, Albany, NY, 12211-1056
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1854500
Loan Approval Amount (current) 1854500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12211-1056
Project Congressional District NY-20
Number of Employees 60
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1873756.32
Forgiveness Paid Date 2022-02-16
1014227203 2020-04-15 0248 PPP 660 Albany-Shaker Rd., ALBANY, NY, 12211
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1173000
Loan Approval Amount (current) 1173000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12211-0001
Project Congressional District NY-20
Number of Employees 135
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1186401.12
Forgiveness Paid Date 2021-06-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1251290 FIRST COLONIE COMPANY LIMITED PARTNERSHIP CROWNE PLAZA ALBANY - DESMOND HOTEL K2VPC2RGEKM9 660 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211-1056
Capabilities Statement Link -
Phone Number 518-640-6077
Fax Number 518-640-6064
E-mail Address jroddy@desmondhotels.com
WWW Page http://www.desmondhotels.com
E-Commerce Website -
Contact Person JACK RODDY
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 3Y1H5
Year Established 1974
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Hotel, Restaurant, Conference Center, Banquet Rooms, Banquet Functions
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 23 Mar 2025

Sources: New York Secretary of State