Search icon

FINAL DRAFT, INC.

Company Details

Name: FINAL DRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2000 (25 years ago)
Entity Number: 2519874
ZIP code: 12502
County: Columbia
Place of Formation: New York
Principal Address: 7 ELSOHN RD, ANCRAM, NY, United States, 12502
Address: 7 ELSohn rd., ANCRAM, NY, United States, 12502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES GLOMB Chief Executive Officer 7 ELSOHN RD, ANCRAM, NY, United States, 12502

DOS Process Agent

Name Role Address
FINAL DRAFT INC. DOS Process Agent 7 ELSohn rd., ANCRAM, NY, United States, 12502

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 7 ELSOHN RD, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-28 Address 7 ELSHON RD., ANCRAM, NY, 12502, USA (Type of address: Service of Process)
2024-08-19 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2024-08-19 Address 7 ELSOHN RD, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-28 Address 7 ELSOHN RD, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2014-09-11 2024-08-19 Address 7 ELSOHN RD, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2008-06-19 2014-09-11 Address 2030 COUNTY RTE 8, APT 1, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer)
2008-06-19 2014-09-11 Address 2030 COUNTY RTE 8, APT 1, ELIZAVILLE, NY, 12523, USA (Type of address: Principal Executive Office)
2007-12-27 2008-06-19 Address 2030 COUNTY RTE 8, APT 1, ELIZABETH, NY, 12523, USA (Type of address: Principal Executive Office)
2007-12-27 2008-06-19 Address 2030 COUNTY RTE 8, APT 1, ELIZABETH, NY, 12523, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828000230 2024-08-22 CERTIFICATE OF CHANGE BY ENTITY 2024-08-22
240819000966 2024-08-19 BIENNIAL STATEMENT 2024-08-19
200605060638 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180615006096 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160608006766 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140911006311 2014-09-11 BIENNIAL STATEMENT 2014-06-01
120717003039 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100702002413 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080619002367 2008-06-19 BIENNIAL STATEMENT 2008-06-01
071227002561 2007-12-27 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7191688402 2021-02-11 0248 PPP 7 Elsohn Rd, Ancram, NY, 12502-5208
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ancram, COLUMBIA, NY, 12502-5208
Project Congressional District NY-19
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8802.5
Forgiveness Paid Date 2021-09-27

Date of last update: 13 Mar 2025

Sources: New York Secretary of State