Search icon

OLD SARATOGA RESTORATIONS, INC.

Company Details

Name: OLD SARATOGA RESTORATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2001 (24 years ago)
Entity Number: 2679646
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 180 FIFTH AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Address: 468 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M. WEST Chief Executive Officer 468 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
OLD SARATOGA RESTORATIONS, INC. DOS Process Agent 468 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2007-09-11 2017-09-07 Address 77 VAN DAM STREET / SUITE 7, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2007-09-11 2017-09-07 Address 77 VAN DAM STREET / SUITE #7, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2003-10-27 2007-09-11 Address 51 ASH ST, SARATOGA SPRINGS, NY, 12866, 4107, USA (Type of address: Chief Executive Officer)
2003-10-27 2007-09-11 Address 180 FIFTH AVE, SARATOGA SPRINGS, NY, 12866, 4107, USA (Type of address: Principal Executive Office)
2003-10-27 2007-09-11 Address 51 ASH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2001-09-12 2003-10-27 Address 180 FIFTH AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912060270 2019-09-12 BIENNIAL STATEMENT 2019-09-01
170907006523 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150909006155 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130910006493 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110919002922 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090903002520 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070911002824 2007-09-11 BIENNIAL STATEMENT 2007-09-01
060111002841 2006-01-11 BIENNIAL STATEMENT 2005-09-01
031027002749 2003-10-27 BIENNIAL STATEMENT 2003-09-01
010912000311 2001-09-12 CERTIFICATE OF INCORPORATION 2001-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340470863 0213100 2015-03-17 766 NORTH BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-03-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2015-07-08

Related Activity

Type Inspection
Activity Nr 1047053
Safety Yes
Type Inspection
Activity Nr 1047016
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2015-03-30
Abatement Due Date 2015-04-03
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2015-04-10
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On or about March 17, 2015 at 766 North Broadway, Saratoga Springs, NY, 12866 employees of a subcontractor were exposed to a possible fall of 9 feet working taping sheetrock on the second floor of a residential addition near an opening for a stairway. They were not protected by acceptable fall protection measures.
311973309 0213100 2008-07-25 588 BROADWAY, SARATOGA SPGS, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-25
Emphasis L: FALL
Case Closed 2008-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-09-11
Abatement Due Date 2008-09-16
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-09-11
Abatement Due Date 2008-09-24
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
311972202 0213100 2008-05-16 588 BROADWAY, SARATOGA SPGS, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-16
Emphasis L: LOCALTARG, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-05-16
304462732 0213100 2001-10-23 437 BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-10-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185678404 2021-02-08 0248 PPS 831 State Route 67 Ste 6D, Ballston Spa, NY, 12020-3648
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76680
Loan Approval Amount (current) 76680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-3648
Project Congressional District NY-20
Number of Employees 10
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76944.12
Forgiveness Paid Date 2021-06-15
4736657002 2020-04-04 0248 PPP 468 MAPLE AVE, SARATOGA SPRINGS, NY, 12866-5508
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82800
Loan Approval Amount (current) 82800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-5508
Project Congressional District NY-20
Number of Employees 10
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83263.44
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State