Search icon

ENGINEERED FILTER SYSTEMS, INC.

Company Details

Name: ENGINEERED FILTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1989 (36 years ago)
Entity Number: 1345111
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: 24 VERMONT STREET, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT D WERTHER DOS Process Agent 24 VERMONT STREET, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
ROBERT D WERTHER Chief Executive Officer 24 VERMONT STREET, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2007-04-10 2013-04-15 Address 14 LOUDON PARKWAY, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2007-04-10 2013-04-15 Address 14 LOUDON PARKWKAY, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2007-04-10 2013-04-15 Address 14 LOUDON PARKWAY, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
2005-06-02 2007-04-10 Address 14 LOUDON PARKWAY, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
2005-06-02 2007-04-10 Address 14 LOUDON PARKWKAY, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2005-06-02 2007-04-10 Address 14 LOUDON PARKWAY, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2003-03-27 2005-06-02 Address 11A GARDEN TERRACE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-03-27 2005-06-02 Address 11A GARDEN TERRACE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2003-03-27 2005-06-02 Address 11A GARDEN TERRACE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2001-07-20 2003-03-27 Address 25 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130415002556 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110509002413 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090410003125 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070410002482 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050602002694 2005-06-02 BIENNIAL STATEMENT 2005-04-01
030327002637 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010720002181 2001-07-20 BIENNIAL STATEMENT 2001-04-01
990427002004 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970414002118 1997-04-14 BIENNIAL STATEMENT 1997-04-01
950410002148 1995-04-10 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9300207107 2020-04-15 0248 PPP 855 New York 146 Suite 100, Clifton Park, NY, 12065
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31936.23
Forgiveness Paid Date 2021-01-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State