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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-28
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:
17416.00
Total Face Value Of Loan:
17416.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17416
Current Approval Amount:
17416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17535.76

Date of last update: 15 Mar 2025

Sources: New York Secretary of State