Search icon

POUR 1 INC.

Company Details

Name: POUR 1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1999 (26 years ago)
Entity Number: 2378003
ZIP code: 12845
County: Essex
Place of Formation: New York
Address: 2813 ROUTE 9, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRETCHEN SHAUGHNESSY Chief Executive Officer 2813 ROUTE 9, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2813 ROUTE 9, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2007-07-16 2011-08-05 Address 2813 ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2003-04-23 2011-08-05 Address 108 MILLER RD, SCHROON LAKE, NY, 12870, USA (Type of address: Chief Executive Officer)
2003-04-23 2007-07-16 Address 2814 ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2003-04-23 2011-08-05 Address 108 MILLER RD, SCHROON LAKE, NY, 12870, USA (Type of address: Service of Process)
2001-06-07 2003-04-23 Address 2814 STATE RTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2001-06-07 2003-04-23 Address PO BOX 668, SCHROON LAKE, NY, 12870, 0668, USA (Type of address: Chief Executive Officer)
1999-05-13 2003-04-23 Address P.O. BOX 668, SCHROON LAKE, NY, 12870, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110805002249 2011-08-05 BIENNIAL STATEMENT 2011-05-01
090511002445 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070716003026 2007-07-16 BIENNIAL STATEMENT 2007-05-01
030423002726 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010607002210 2001-06-07 BIENNIAL STATEMENT 2001-05-01
990513000435 1999-05-13 CERTIFICATE OF INCORPORATION 1999-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7749597000 2020-04-08 0248 PPP 2814 STATE ROUTE 9, LAKE GEORGE, NY, 12845-6307
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105100
Loan Approval Amount (current) 105100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GEORGE, WARREN, NY, 12845-6307
Project Congressional District NY-21
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106194.79
Forgiveness Paid Date 2021-04-28
6757658301 2021-01-27 0248 PPS 2814 State Route 9, Lake George, NY, 12845-6307
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148891
Loan Approval Amount (current) 148891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845-6307
Project Congressional District NY-21
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149453.48
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State