Search icon

NEW YORK STATE SHERIFFS' INSTITUTE, INC.

Company Details

Name: NEW YORK STATE SHERIFFS' INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Aug 1979 (46 years ago)
Entity Number: 573930
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: 27 ELK STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
N/ATHE CORP. Agent 37 FIRST ST., TROY, NY, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ELK STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2006-07-28 2016-10-03 Address 27 ELK STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1981-09-28 2006-07-28 Address 37 FIRST ST., TROY, NY, 12180, USA (Type of address: Service of Process)
1979-08-07 1981-09-28 Address 37 FIRST ST, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190731124 2019-07-31 ASSUMED NAME CORP INITIAL FILING 2019-07-31
161003000589 2016-10-03 CERTIFICATE OF AMENDMENT 2016-10-03
060728000737 2006-07-28 CERTIFICATE OF CHANGE 2006-07-28
A800970-10 1981-09-28 CERTIFICATE OF AMENDMENT 1981-09-28
A596628-11 1979-08-07 CERTIFICATE OF INCORPORATION 1979-08-07

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81100.00
Total Face Value Of Loan:
81100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81100
Current Approval Amount:
81100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81579.93

Date of last update: 17 Mar 2025

Sources: New York Secretary of State