Search icon

ARTCRAFT CHEMICALS, INC.

Company Details

Name: ARTCRAFT CHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1615103
ZIP code: 12009
County: Saratoga
Place of Formation: New York
Principal Address: 1529 Western Ave Suite 102, Bldg 1, Bay 4b, Albany, NY, United States, 12203
Address: PO Box 382, Altamont, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELE JACOBSON DOS Process Agent PO Box 382, Altamont, NY, United States, 12009

Chief Executive Officer

Name Role Address
MICHAEL JACOBSON Chief Executive Officer PO 382, ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
2024-02-01 2024-02-01 Address PO 382, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 29 WINDROSE WAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 3911 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 29 WINDROSE WAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-02-01 Address 3911 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-02-01 Address 29 Windrose Way, Watervliet, NY, 12189, USA (Type of address: Service of Process)
2023-05-01 2023-05-01 Address 3911 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2024-02-01 Address 29 WINDROSE WAY, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2014-03-20 2023-05-01 Address 3911 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037718 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230501006075 2023-05-01 BIENNIAL STATEMENT 2022-02-01
211012002874 2021-10-12 BIENNIAL STATEMENT 2021-10-12
140320002200 2014-03-20 BIENNIAL STATEMENT 2014-02-01
120308002735 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100304002728 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080204002524 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060227003097 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040203002342 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020212002358 2002-02-12 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288377201 2020-04-28 0248 PPP 3911 Western Tpke PO Box 382, ALTAMONT, NY, 12009
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17416
Loan Approval Amount (current) 17416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONT, ALBANY, NY, 12009-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17535.76
Forgiveness Paid Date 2021-01-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State