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

Links between entities

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STORECRAFTERS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161603197 2024-07-17 STORECRAFTERS INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5858655350
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 146125656

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing RYAN K NEWELL
STORECRAFTERS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 161603197 2023-08-16 STORECRAFTERS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5858655350
Plan sponsor’s address 100 BOXART STREET, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing MARK WHITE
STORECRAFTERS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 161603197 2022-07-26 STORECRAFTERS, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5858655350
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MARK WHITE
STORECRAFTERS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 161603197 2022-07-27 STORECRAFTERS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 5858655350
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing MARK WHITE
STORECRAFTERS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 161603197 2021-10-01 STORECRAFTERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 5859438000
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing MARK WHITE
STORECRAFTERS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 161603197 2021-10-01 STORECRAFTERS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 5859438000
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing MARK WHITE
STORECRAFTERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 161603197 2019-06-12 STORECRAFTERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 5858655350
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing NIRMAL D. KARKI
STORECRAFTERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 161603197 2018-07-13 STORECRAFTERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 5858655350
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing NIRMAL D. KARKI
STORECRAFTERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 161603197 2017-06-21 STORECRAFTERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 5858655350
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing NIRMAL D. KARKI
STORECRAFTERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 161603197 2016-06-01 STORECRAFTERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238900
Sponsor’s telephone number 5858655350
Plan sponsor’s address 100 BOXART ST, ROCHESTER, NY, 14612

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing NIRMAL D. KARKI

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

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
2023-03-24 2025-03-20 Address one commerce plaza, 99 washington ave., suite 805-a, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2023-03-24 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2025-03-20 Address 100 BOXART ST, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-18 2023-03-21 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
130306006243 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110420002968 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090226002662 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070402003057 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050504002552 2005-05-04 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347596124 0213600 2024-07-02 3056 SHERIDAN DRIVE, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-07-02
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2024-09-05
Current Penalty 1498.5
Initial Penalty 1998.0
Final Order 2024-09-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1):Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: a) On or about 7/2/2024, at the store floor area of the site, Amherst, NY. A grinder was not equipped with guards when in use by an employee who operated this Craftsman grinder to cut fiber composite boards. NO ABATEMENT CERTIFICATION REQUIRED
343007050 0213600 2018-03-07 419 MAIN STREET, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-03-07
Emphasis L: GUTREH, P: GUTREH
Case Closed 2018-07-16

Related Activity

Type Inspection
Activity Nr 1300723
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2018-05-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) On or about 03/07/18, during the construction and renovation of a former Dollar Tree store, at 419 Main Street, located in Batavia, New York, a 6-outlet tap was in use and connected to an extension cord and a temporary power panel, to power tools and equipment. NO ABATEMENT CERTIFICATION REQUIRED
107689077 0215800 1990-07-25 ST. LAWRENCE CENTRE, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-08
Case Closed 1990-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-08-24
Abatement Due Date 1990-09-05
Current Penalty 90.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1990-08-24
Abatement Due Date 1990-08-27
Current Penalty 210.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-08-24
Abatement Due Date 1990-08-27
Current Penalty 210.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 V
Issuance Date 1990-08-24
Abatement Due Date 1990-08-27
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1990-08-24
Abatement Due Date 1990-08-27
Current Penalty 180.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7796847006 2020-04-08 0219 PPP 100 Boxart St, ROCHESTER, NY, 14612-5600
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259300
Loan Approval Amount (current) 259300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-5600
Project Congressional District NY-25
Number of Employees 22
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260872.49
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State