Search icon

LATHAM ROLLER SKATING CENTER, INC

Company Details

Name: LATHAM ROLLER SKATING CENTER, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1983 (42 years ago)
Entity Number: 828414
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 11 NEW ENGLAND AVENUE, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 NEW ENGLAND AVENUE, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
CHARLES GUPTILL, III Chief Executive Officer 11 NEW ENGLAND AVENUE, COHOES, NY, United States, 12047

History

Start date End date Type Value
2005-04-05 2011-03-17 Address 11 NEW ENGLAND AVE, COHOES, NY, 12047, 1007, USA (Type of address: Chief Executive Officer)
2005-04-05 2011-03-17 Address 11 NEW ENGLAND AVE, COHOES, NY, 12047, 1007, USA (Type of address: Service of Process)
1997-02-26 2011-03-17 Address 11 NEW ENGLAND AVENUE, COHOES, NY, 12047, 1007, USA (Type of address: Principal Executive Office)
1997-02-26 2005-04-05 Address 11 NEW ENGLAND AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1994-11-10 1997-02-26 Address 11 NEW ENGLAND AVENUE, COHOES, NY, 12047, 1007, USA (Type of address: Chief Executive Officer)
1994-11-10 2005-04-05 Address ROUTE 9, RD 1, BOGHT CORNERS, COHOES, NY, 12047, 1007, USA (Type of address: Service of Process)
1994-11-10 1997-02-26 Address 11 NEW ENGLAND AVENUE, COHOES, NY, 12047, 1007, USA (Type of address: Principal Executive Office)
1983-03-16 1994-11-10 Address R.D.#1, BOGHT CORNERS, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318002203 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110317002889 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090302002700 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070403002483 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050405002791 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030310002529 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010322002348 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990310002390 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970226002277 1997-02-26 BIENNIAL STATEMENT 1997-03-01
941110002029 1994-11-10 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-09 No data 1085 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-05 No data 1085 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-03-24 No data 1085 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-03-29 No data 1085 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-03-20 No data 1085 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-03-19 No data 1085 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-03-13 No data 1085 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-03-22 No data 1085 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-03-23 No data 1085 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-03-17 No data 1085 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603437101 2020-04-11 0248 PPP 11 NEW ENGLAND AVE, COHOES, NY, 12047-1007
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74890
Loan Approval Amount (current) 64400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-1007
Project Congressional District NY-20
Number of Employees 3
NAICS code 713940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65061.64
Forgiveness Paid Date 2021-05-10
8024158404 2021-02-12 0248 PPS 11 New England Ave, Cohoes, NY, 12047-1007
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54057
Loan Approval Amount (current) 54057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-1007
Project Congressional District NY-20
Number of Employees 8
NAICS code 713940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54424.29
Forgiveness Paid Date 2021-10-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State