Search icon

AMERICAN FELT & FILTER CO., LLC

Company Details

Name: AMERICAN FELT & FILTER CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2001 (23 years ago)
Entity Number: 2713646
ZIP code: 12601
County: Orange
Place of Formation: New York
Address: 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
MCCABE & MACK LLP DOS Process Agent 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2016-05-11 2025-01-06 Address 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2014-04-03 2016-05-11 Address 1 CORWIN CT, PO BOX 1479, NEWBURGH, NY, 12551, USA (Type of address: Service of Process)
2007-12-31 2014-04-03 Address ATTORNEYS & COUNSELLORS AT LAW, 1 CORWIN CT / PO BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2001-12-31 2007-12-31 Address STEVEN L. TARSHIS, ESQ., ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106001739 2025-01-06 BIENNIAL STATEMENT 2025-01-06
170227006152 2017-02-27 BIENNIAL STATEMENT 2015-12-01
160511000049 2016-05-11 CERTIFICATE OF CHANGE 2016-05-11
140403002038 2014-04-03 BIENNIAL STATEMENT 2013-12-01
120119002145 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100216002366 2010-02-16 BIENNIAL STATEMENT 2009-12-01
071231002609 2007-12-31 BIENNIAL STATEMENT 2007-12-01
060113002028 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031201002137 2003-12-01 BIENNIAL STATEMENT 2003-12-01
020405000715 2002-04-05 AFFIDAVIT OF PUBLICATION 2002-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310522636 0213100 2007-09-05 391 WALSH AVENUE, NEW WINDSOR, NY, 12553
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-11-15
Emphasis S: NOISE
Case Closed 2008-03-28

Related Activity

Type Referral
Activity Nr 200748036
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2007-12-26
Abatement Due Date 2007-12-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2007-12-26
Abatement Due Date 2008-03-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-12-26
Abatement Due Date 2008-01-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2007-12-26
Abatement Due Date 2008-01-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2007-12-26
Abatement Due Date 2008-01-30
Nr Instances 1
Nr Exposed 1
Gravity 01
310522602 0213100 2007-08-02 391 WALSH AVENUE, NEW WINDSOR, NY, 12553
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-11-15
Case Closed 2008-12-02

Related Activity

Type Inspection
Activity Nr 310522024

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-01-02
Abatement Due Date 2008-02-06
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-01-02
Abatement Due Date 2008-02-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-01-02
Abatement Due Date 2008-02-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040030 A
Issuance Date 2008-01-02
Abatement Due Date 2008-01-07
Nr Instances 3
Nr Exposed 5
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6381638503 2021-03-03 0202 PPS 361 Walsh Ave, New Windsor, NY, 12553-6727
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93565
Loan Approval Amount (current) 93565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6727
Project Congressional District NY-18
Number of Employees 8
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93954.85
Forgiveness Paid Date 2021-08-06
3268477109 2020-04-11 0202 PPP 361 WALSH AVE, NEW WINDSOR, NY, 12553-6727
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109535.97
Loan Approval Amount (current) 109535.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-6727
Project Congressional District NY-18
Number of Employees 10
NAICS code 313110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110296.64
Forgiveness Paid Date 2020-12-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State