Search icon

GUIDECRAFT, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
b354d870-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

Form 5500 Series

Employer Identification Number (EIN):
141493325
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:

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 204 ROUTE 17, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-09-25 2024-03-05 Address 130 ENTERPRISE WAY, MOCKSVILLE, NC, 27028, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

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:
301900.00
Total Face Value Of Loan:
301900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-05-25
Type:
Planned
Address:
55 WEST RAILROAD AVENUE, GARNERVILLE, NY, 10923
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-07
Type:
Planned
Address:
GARNERVILLE INDUSTRIAL TERMINA, NY, 10923
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301900
Current Approval Amount:
301900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
304281.66

Court Cases

Court Case Summary

Filing Date:
2019-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State