Search icon

FOURTEEN KARNER ROAD CORP.

Company Details

Name: FOURTEEN KARNER ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1981 (44 years ago)
Entity Number: 719109
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 14 NEW KARNER RD, GUILDERLAND, NY, United States, 12084
Principal Address: 15 SUMPTER AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE E MARTIN Chief Executive Officer 1417 E KARNER RD, GUILDERLAND, NY, United States, 12084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 NEW KARNER RD, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2011-08-19 2013-09-06 Address 15 SUMPTER AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2011-08-19 2013-09-06 Address 14 KARNER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2011-08-19 2013-09-06 Address 15 SUMPTER AVENUE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1993-04-08 2011-08-19 Address 14 KARNER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
1993-04-08 2011-08-19 Address 14 KARNER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1993-04-08 2011-08-19 Address 14 KARNER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
1981-08-27 1993-04-08 Address 14 KARNER RD., GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1981-08-27 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130906002099 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110819002207 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090728002689 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070810002365 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051014002701 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030724002450 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010803002696 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990818002028 1999-08-18 BIENNIAL STATEMENT 1999-08-01
970801002032 1997-08-01 BIENNIAL STATEMENT 1997-08-01
930922002644 1993-09-22 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7529927306 2020-04-30 0248 PPP 14 NEW KARNER RD, GUILDERLAND, NY, 12084-9514
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1248
Loan Approval Amount (current) 1248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILDERLAND, ALBANY, NY, 12084-9514
Project Congressional District NY-20
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1258.46
Forgiveness Paid Date 2021-03-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State