Search icon

PLUM & CRIMSON FINE INTERIOR DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLUM & CRIMSON FINE INTERIOR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3055118
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: C/O DENISE PALUMBO, 65 PIPING ROCK CIRCLE, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 65 PIPING ROCK CIRCLE, 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
DENISE PALUMBO Chief Executive Officer 1006 LAURAL LANE, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DENISE PALUMBO, 65 PIPING ROCK CIRCLE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2017-11-01 2018-06-28 Address 1006 LAUREL AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2010-06-23 2017-11-01 Address 1006 LAUREL LANE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2010-06-23 2017-11-01 Address 5 SPRING STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2008-05-30 2010-06-23 Address 653 PLANK ROAD, CLIFTON PARK, NY, 12866, USA (Type of address: Chief Executive Officer)
2006-05-23 2008-05-30 Address 1006 LAURAL LANE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180628000190 2018-06-28 CERTIFICATE OF CHANGE 2018-06-28
171101006124 2017-11-01 BIENNIAL STATEMENT 2016-05-01
140505006026 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120625002036 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100623002193 2010-06-23 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
67534.00
Total Face Value Of Loan:
67534.00
Date:
2020-04-07
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:
75200.00
Total Face Value Of Loan:
75200.00
Date:
2013-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75200
Current Approval Amount:
75200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75889.33
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67534
Current Approval Amount:
67534
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67798.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State