Search icon

STEEL KRAFTS BUILDING MATERIALS AND SUPPLIES, INC.

Company Details

Name: STEEL KRAFTS BUILDING MATERIALS AND SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1973 (51 years ago)
Entity Number: 240976
ZIP code: 12181
County: Rensselaer
Place of Formation: New York
Address: PO BOX 1096, TROY, NY, United States, 12181
Principal Address: 28 ORR STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEEL KRAFTS BUILDING MATERIALS AND SUPPLIES, INC. DOS Process Agent PO BOX 1096, TROY, NY, United States, 12181

Chief Executive Officer

Name Role Address
PETER HEFFERN Chief Executive Officer PO BOX 1096, TROY, NY, United States, 12181

History

Start date End date Type Value
2023-12-19 2023-12-19 Address PO BOX 1096, TROY, NY, 12181, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 47 PAINE STREET, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
2007-12-04 2023-12-19 Address 28 ORR STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2007-12-04 2023-12-19 Address 47 PAINE STREET, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
1992-12-08 2007-12-04 Address 47 PAINE ST, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer)
1992-12-08 2007-12-04 Address 28 ORR STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1992-12-08 2007-12-04 Address 28 ORR STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
1973-12-20 1992-12-08 Address 28 ORR ST., TROY, NY, 12180, USA (Type of address: Service of Process)
1973-12-20 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231219000168 2023-12-19 BIENNIAL STATEMENT 2023-12-19
220422002373 2022-04-22 BIENNIAL STATEMENT 2021-12-01
20190801076 2019-08-01 ASSUMED NAME CORP INITIAL FILING 2019-08-01
111206002385 2011-12-06 BIENNIAL STATEMENT 2011-12-01
091214002063 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071204002947 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060125002102 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031205002756 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011210002485 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000103002305 2000-01-03 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1564548402 2021-02-02 0248 PPS 28 Orr St, Troy, NY, 12180-1337
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135238
Loan Approval Amount (current) 135238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-1337
Project Congressional District NY-20
Number of Employees 11
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136234.69
Forgiveness Paid Date 2021-11-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State