Search icon

14-K, INC.

Company Details

Name: 14-K, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1995 (30 years ago)
Entity Number: 1882459
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 4071 ROUTE 9, HUDSON, NY, United States, 12534
Principal Address: 303 FAIRVIEW AVENUE, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
14-K, INC. DOS Process Agent 4071 ROUTE 9, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
MICHAEL FERRARI Chief Executive Officer 117 EICHYBUSH ROAD, KINDERHOOK, NY, United States, 12106

History

Start date End date Type Value
1997-04-15 2017-01-05 Address 303 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1995-01-06 1997-04-15 Address 303 FAIRVIEW AVENUE, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190114060091 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105006033 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150107006119 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130807006257 2013-08-07 BIENNIAL STATEMENT 2013-01-01
090211002953 2009-02-11 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12150.9

Date of last update: 14 Mar 2025

Sources: New York Secretary of State