Search icon

GENERAL COMPOSITES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL COMPOSITES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1987 (38 years ago)
Entity Number: 1169644
ZIP code: 12210
County: Essex
Place of Formation: New York
Address: 99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210
Principal Address: 39 MYERS WAY, WILLSBORO, NY, United States, 12996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL TREADGOLD Chief Executive Officer 39 MYERS WAY, WILLSBORO, NY, United States, 12996

DOS Process Agent

Name Role Address
CCS GLOBAL SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210

Unique Entity ID

CAGE Code:
3YVB4
UEI Expiration Date:
2021-02-19

Business Information

Activation Date:
2020-02-20
Initial Registration Date:
2004-07-29

Commercial and government entity program

CAGE number:
3YVB4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2025-02-20
SAM Expiration:
2021-02-19

Contact Information

POC:
MIMI LANE
Corporate URL:
www.generalcomposites.com

Immediate Level Owner

Vendor Certified:
2020-02-20
CAGE number:
74CT1
Company Name:
CRAWFORD HIGH PERFORMANCE COMPOSITES LTD.

History

Start date End date Type Value
2025-07-23 2025-07-23 Address 39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2025-07-23 2025-07-23 Address C/O POINT STREET MANAGEMENT LLC, 3 DAVOL SQUARE, SUITE A340, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-05-30 Address C/O POINT STREET MANAGEMENT LLC, 3 DAVOL SQUARE, SUITE A340, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-30 2025-05-30 Address 39 MYERS WAY, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250723000123 2025-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-18
250530022673 2025-05-30 BIENNIAL STATEMENT 2025-05-30
230822002901 2023-08-22 BIENNIAL STATEMENT 2023-05-01
210503060867 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060881 2019-05-01 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
175500.00
Total Face Value Of Loan:
175500.00
Date:
2010-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-14
Type:
Planned
Address:
39 MEYERS WAY, WILLSBORO, NY, 12996
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-09
Type:
Planned
Address:
39 MYERS WAY, WILLSBORO, NY, 12996
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-11
Type:
Planned
Address:
6588 MAIN STREET, WESTPORT, NY, 12993
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$175,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,621.25
Servicing Lender:
Champlain National Bank
Use of Proceeds:
Payroll: $175,500

Court Cases

Court Case Summary

Filing Date:
2012-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
GENERAL COMPOSITES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State