Search icon

NORM FOOTE, INC.

Company Details

Name: NORM FOOTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1969 (56 years ago)
Entity Number: 279417
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 438 Route 3, Suite 200, PLATTSBURGH, NY, United States, 12901
Principal Address: 438 Route 3 Suite 200, Plattsburgh, NY, United States, 12901

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
NORM FOOTE, INC. DOS Process Agent 438 Route 3, Suite 200, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
GEORGE BARNETT Chief Executive Officer 438 ROUTE 3 SUITE 200, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2021-12-01 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-12-01 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1972-03-28 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1972-03-28 2025-01-13 Address R.F.D. # 2 BOX 303, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1969-07-09 1972-03-28 Address PO BOX 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113001518 2025-01-10 CERTIFICATE OF AMENDMENT 2025-01-10
220117000035 2022-01-17 BIENNIAL STATEMENT 2022-01-17
20050119042 2005-01-19 ASSUMED NAME CORP INITIAL FILING 2005-01-19
B765747-5 1989-04-12 CERTIFICATE OF AMENDMENT 1989-04-12
976740-4 1972-03-28 CERTIFICATE OF AMENDMENT 1972-03-28
768998-5 1969-07-09 CERTIFICATE OF INCORPORATION 1969-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8358647010 2020-04-08 0248 PPP 438 Route 3 Suite 200, PLATTSBURGH, NY, 12901
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49141
Loan Approval Amount (current) 49141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49546.24
Forgiveness Paid Date 2021-02-16
7078988309 2021-01-27 0248 PPS 438 State Route 3 Ste 200, Plattsburgh, NY, 12901-6543
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20478
Loan Approval Amount (current) 20478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-6543
Project Congressional District NY-21
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20609.84
Forgiveness Paid Date 2021-09-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State