Search icon

VERSATILE CARPENTRY, INC.

Company Details

Name: VERSATILE CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1999 (25 years ago)
Entity Number: 2447368
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 222 WINDSOR RD, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 WINDSOR RD, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
CHARLES L SEGUINE Chief Executive Officer 222 WINDSOR RD, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2008-01-03 2009-12-15 Address 188 VAN WYCK LK. RD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2008-01-03 2009-12-15 Address 188 VAN WYCK LK RD, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2008-01-03 2009-12-15 Address 188 VANWYCK LAKE ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2001-12-27 2008-01-03 Address 200 VAN WYCK LK RD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2001-12-27 2008-01-03 Address 200 VAN WYCK LK RD, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1999-12-07 2008-01-03 Address 200 VANWYCK LAKE ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140102002141 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111219002468 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091215002022 2009-12-15 BIENNIAL STATEMENT 2009-12-01
080103002451 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060118002953 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031121002325 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011227002072 2001-12-27 BIENNIAL STATEMENT 2001-12-01
991207000890 1999-12-07 CERTIFICATE OF INCORPORATION 1999-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2893758303 2021-01-21 0202 PPP 222 Windsor Rd, Fishkill, NY, 12524-3410
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19477
Loan Approval Amount (current) 19477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-3410
Project Congressional District NY-18
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19570.92
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State