Search icon

GUIDECRAFT, INC.

Headquarter

Company Details

Name: GUIDECRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1966 (59 years ago)
Entity Number: 196292
ZIP code: 27028
County: Westchester
Place of Formation: New York
Address: 130 Enterprise Way, Mocksville, NC, United States, 27028
Principal Address: 204 ROUTE 17, TUXEDO PARK, NY, United States, 10987

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GUIDECRAFT, INC., MINNESOTA b354d870-acd4-e011-a886-001ec94ffe7f MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUIDECRAFT USA 401(K) RETIREMENT PLAN 2014 141493325 2015-10-13 GUIDECRAFT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321900
Sponsor’s telephone number 2018945401
Plan sponsor’s address PO BOX 856, TUXEDO PARK, NY, 109870856

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing JASON L. FEIN, TRUSTEE
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing JASON L. FEIN
GUIDECRAFT USA 401(K) RETIREMENT PLAN 2013 141493325 2014-07-11 GUIDECRAFT, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321900
Sponsor’s telephone number 2018945401
Plan sponsor’s address PO BOX 856, TUXEDO PARK, NY, 109870856

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing JASON L. FEIN, TRUSTEE
Role Employer/plan sponsor
Date 2014-07-11
Name of individual signing JASON L. FEIN
GUIDECRAFT USA 401(K) RETIREMENT PLAN 2012 141493325 2013-10-14 GUIDECRAFT, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321900
Sponsor’s telephone number 2018945401
Plan sponsor’s address PO BOX 856, TUXEDO PARK, NY, 109870856

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JASON L. FEIN, TRUSTEE
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing JASON L. FEIN
GUIDECRAFT USA 401(K) RETIREMENT PLAN 2011 141493325 2012-05-16 GUIDECRAFT, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 321900
Sponsor’s telephone number 2018945401
Plan sponsor’s address PO BOX 856, TUXEDO PARK, NY, 109870856

Plan administrator’s name and address

Administrator’s EIN 141493325
Plan administrator’s name GUIDECRAFT, INC.
Plan administrator’s address PO BOX 856, TUXEDO PARK, NY, 109870856
Administrator’s telephone number 2018945401

Signature of

Role Plan administrator
Date 2012-05-16
Name of individual signing JASON L. FEIN, TRUSTEE
Role Employer/plan sponsor
Date 2012-05-16
Name of individual signing JASON L. FEIN

Chief Executive Officer

Name Role Address
JASON FEIN Chief Executive Officer 204 ROUTE 17, TUXEDO PARK, NY, United States, 10987

DOS Process Agent

Name Role Address
GUIDECRAFT, INC. DOS Process Agent 130 Enterprise Way, Mocksville, NC, United States, 27028

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 204 ROUTE 17, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-03-05 Address 130 ENTERPRISE WAY, MOCKSVILLE, NC, 27028, USA (Type of address: Service of Process)
2023-09-25 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-09-25 2023-09-25 Address 204 ROUTE 17, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-03-05 Address 204 ROUTE 17, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
2021-09-08 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-09-08 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2020-03-03 2023-09-25 Address PO BOX 609, 1310 LEWISVILLE CLEMMONS RD, LEWISVILLE, NC, 27023, USA (Type of address: Service of Process)
2013-09-26 2020-03-03 Address 204 ROUTE 17, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)
2013-09-26 2023-09-25 Address 204 ROUTE 17, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305004727 2024-03-05 BIENNIAL STATEMENT 2024-03-05
230925000214 2023-09-25 BIENNIAL STATEMENT 2022-03-01
200303060392 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006961 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160721006199 2016-07-21 BIENNIAL STATEMENT 2016-03-01
140318006241 2014-03-18 BIENNIAL STATEMENT 2014-03-01
130926006115 2013-09-26 BIENNIAL STATEMENT 2012-03-01
100415002844 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080516002742 2008-05-16 BIENNIAL STATEMENT 2008-03-01
060403002977 2006-04-03 BIENNIAL STATEMENT 2006-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109874057 0216000 1993-05-25 55 WEST RAILROAD AVENUE, GARNERVILLE, NY, 10923
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-25
Case Closed 1993-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1993-06-14
Abatement Due Date 1993-06-19
Current Penalty 650.0
Initial Penalty 1050.0
Nr Instances 10
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1993-06-14
Abatement Due Date 1993-06-22
Current Penalty 650.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1993-06-14
Abatement Due Date 1993-06-19
Current Penalty 650.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1993-06-10
Abatement Due Date 1993-06-15
Current Penalty 650.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1993-06-14
Abatement Due Date 1993-06-22
Current Penalty 650.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-06-14
Abatement Due Date 1993-07-17
Current Penalty 292.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-06-14
Abatement Due Date 1993-07-30
Current Penalty 292.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 6
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-06-14
Abatement Due Date 1993-07-17
Current Penalty 292.0
Initial Penalty 450.0
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1993-06-14
Abatement Due Date 1993-06-19
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-06-14
Abatement Due Date 1993-07-17
Current Penalty 174.0
Initial Penalty 300.0
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 02002B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-06-14
Abatement Due Date 1993-07-17
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-06-14
Abatement Due Date 1993-07-17
Nr Instances 6
Nr Exposed 6
Gravity 00
Citation ID 02002D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-06-14
Abatement Due Date 1993-07-17
Nr Instances 1
Nr Exposed 6
Gravity 00
12089926 0235500 1978-09-07 GARNERVILLE INDUSTRIAL TERMINA, NY, 10923
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-07
Case Closed 1978-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-09-19
Abatement Due Date 1978-09-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1978-09-19
Abatement Due Date 1978-09-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-09-19
Abatement Due Date 1978-09-27
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5928207104 2020-04-14 0202 PPP 204 ROUTE 17, TUXEDO PARK, NY, 10987-4410
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301900
Loan Approval Amount (current) 301900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUXEDO PARK, ORANGE, NY, 10987-4410
Project Congressional District NY-18
Number of Employees 35
NAICS code 423490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 304281.66
Forgiveness Paid Date 2021-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905529 Trademark 2019-06-13 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-06-13
Termination Date 2019-09-19
Section 1125
Status Terminated

Parties

Name GUIDECRAFT, INC.
Role Plaintiff
Name OJCOMMERCE, LLC,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State