Search icon

WALLCRAFT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALLCRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2002 (23 years ago)
Entity Number: 2797057
ZIP code: 12534
County: Albany
Place of Formation: New York
Address: 40 CHITTENDEN ROAD, HUDSON, NY, United States, 12534
Principal Address: 40 CHITTENDEN RD, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD RATHKE Chief Executive Officer 158 DANIEL STREET, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CHITTENDEN ROAD, HUDSON, NY, United States, 12534

Form 5500 Series

Employer Identification Number (EIN):
161633885
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 158 DANIEL STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-10-18 Address 158 DANIEL STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2010-09-21 2020-08-10 Address 97 FREDERICK AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2006-11-03 2024-10-18 Address 40 CHITTENDEN ROAD, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2006-11-03 2010-09-21 Address 40 CHITTENDEN RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241018000224 2024-10-18 BIENNIAL STATEMENT 2024-10-18
200810060009 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180913006002 2018-09-13 BIENNIAL STATEMENT 2018-08-01
160822006310 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140804007069 2014-08-04 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,792.71
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $37,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State