Search icon

SOLID SURFACE CRAFTSMAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOLID SURFACE CRAFTSMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1990 (35 years ago)
Entity Number: 1462986
ZIP code: 12302
County: Saratoga
Place of Formation: New York
Address: 144 FREEMANS BRIDGE ROAD, GLENVILLE, NY, United States, 12302
Principal Address: 144 FREEMONS BRIDGE ROAD, GLENVILLE, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID E. MILSTEIN, ESQ. Agent THREE CORNELL ROAD, LATHAM, NY, 12110

Chief Executive Officer

Name Role Address
ALAN J BOULANT Chief Executive Officer 144 FREEMANS BRIDGE ROAD, GLENVILLE, NY, United States, 12302

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 144 FREEMANS BRIDGE ROAD, GLENVILLE, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
141733590
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-24 2021-04-12 Address 144 FREEMANS BRIDGE ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2004-07-30 2010-08-24 Address 144 FREEMONS BRIDGE RD, GLENVILLE, NY, 12302, USA (Type of address: Principal Executive Office)
2004-07-30 2010-08-24 Address 144 FREEMANS BRIDGE RD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2002-07-10 2010-08-24 Address 144 FREEMANS BRIDGE RD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
1996-01-19 2002-07-10 Address 11 CHELTINGHAM AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210412060197 2021-04-12 BIENNIAL STATEMENT 2020-07-01
120730006025 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100824002038 2010-08-24 BIENNIAL STATEMENT 2010-07-01
080714002744 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060614002385 2006-06-14 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52812P0502
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8625.00
Base And Exercised Options Value:
8625.00
Base And All Options Value:
8625.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-06-25
Description:
CUSTOM CHECKIN DESK AND NURSE STATION
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7195: MISCELLANEOUS FURNITURE AND FIXTURES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
775825.00
Total Face Value Of Loan:
775825.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
775826.00
Total Face Value Of Loan:
775826.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-19
Type:
Referral
Address:
144 FREEMANS BRIDGE RD., GLENVILLE, NY, 12302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-20
Type:
FollowUp
Address:
144 FREEMANS BRIDGE RD., SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-20
Type:
FollowUp
Address:
144 FREEMANS BRIDGE RD., SCOTIA, NY, 12302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-03-11
Type:
Monitoring
Address:
144 FREEMANS BRIDGE ROAD, GLENVILLE, NY, 12302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-20
Type:
Referral
Address:
144 FREEMANS BRIDGE ROAD, GLENVILLE, NY, 12302
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
775826
Current Approval Amount:
775826
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
783860.58
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
775825
Current Approval Amount:
775825
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
782477.97

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 388-8649
Add Date:
1999-03-26
Operation Classification:
Private(Property)
power Units:
12
Drivers:
12
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State