Search icon

DALBEC AUDIO LAB, INC.

Company Details

Name: DALBEC AUDIO LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1984 (41 years ago)
Date of dissolution: 09 Jul 1990
Entity Number: 917258
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: RED MILL ROAD, RENSSLAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DALBEC AUDIO LAB, INC. DOS Process Agent RED MILL ROAD, RENSSLAER, NY, United States, 12144

Filings

Filing Number Date Filed Type Effective Date
C160198-3 1990-07-09 CERTIFICATE OF DISSOLUTION 1990-07-09
B102584-4 1984-05-17 CERTIFICATE OF INCORPORATION 1984-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1891687410 2020-05-05 0248 PPP 58 King St., TROY, NY, 12180
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26262
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 1
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11586.57
Forgiveness Paid Date 2021-02-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State