Search icon

THE CLOSET WORKS OF NEW YORK INC.

Company Details

Name: THE CLOSET WORKS OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1986 (38 years ago)
Entity Number: 1121020
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 21 DYKE ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 DYKE ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JAMES MALINOWSKI Chief Executive Officer 21 DYKE ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1992-12-17 1993-10-27 Address 44 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-12-17 1993-10-27 Address 44 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1986-10-22 1992-12-17 Address 21 DYKE ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123060000 2020-11-23 BIENNIAL STATEMENT 2020-10-01
181001006011 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141010006619 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121016002210 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101124002978 2010-11-24 BIENNIAL STATEMENT 2010-10-01
080924002286 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061004002661 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041203002037 2004-12-03 BIENNIAL STATEMENT 2004-10-01
020924002646 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000929002445 2000-09-29 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301999728 0213100 1997-12-18 238 RAMSEN ST., COHOES, NY, 12047
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-12-18
Emphasis N: PWRPRESS
Case Closed 1997-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6116797105 2020-04-14 0248 PPP 21 DYKE RD, LATHAM, NY, 12110-1237
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-1237
Project Congressional District NY-20
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7560.63
Forgiveness Paid Date 2021-02-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State