Search icon

STORECRAFTERS, INC.

Headquarter

Company Details

Name: STORECRAFTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619531
ZIP code: 12210
County: Monroe
Place of Formation: New York
Principal Address: 100 BOXART ST, ROCHESTER, NY, United States, 14612
Address: one commerce plaza, 99 washington ave., suite 805-a, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK A WHITE Chief Executive Officer 100 BOXART ST, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent one commerce plaza, 99 washington ave., suite 805-a, ALBANY, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
889000
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-931-099
State:
Alabama
Type:
Headquarter of
Company Number:
d0cc1ab9-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0650689
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20061298706
State:
COLORADO
Type:
Headquarter of
Company Number:
F00000006644
State:
FLORIDA
Type:
Headquarter of
Company Number:
000159341
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0764441
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
512138
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_64068512
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161603197
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-30 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320002094 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230324000294 2023-03-24 BIENNIAL STATEMENT 2023-03-24
210305061141 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190212061027 2019-02-12 BIENNIAL STATEMENT 2017-03-01
160418006272 2016-04-18 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
259300.00
Total Face Value Of Loan:
259300.00

Trademarks Section

Serial Number:
85768439
Mark:
STORECRAFTERS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-10-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STORECRAFTERS

Goods And Services

For:
General building contractor services
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
98849165
Mark:
STORECRAFTERS
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2024-11-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STORECRAFTERS

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-02
Type:
Planned
Address:
3056 SHERIDAN DRIVE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-03-07
Type:
Planned
Address:
419 MAIN STREET, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-25
Type:
Planned
Address:
ST. LAWRENCE CENTRE, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259300
Current Approval Amount:
259300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
260872.49

Date of last update: 30 Mar 2025

Sources: New York Secretary of State