Search icon

ETCHED IN TIME ENGRAVING INC.

Company Details

Name: ETCHED IN TIME ENGRAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2005 (20 years ago)
Entity Number: 3195579
ZIP code: 10990
County: Orange
Place of Formation: New York
Principal Address: 58 MAIN ST, WARWICK, NY, United States, 10990
Address: 32 Crystal Farm Rd, OFFICER, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ETCHED IN TIME ENGRAVING DOS Process Agent 32 Crystal Farm Rd, OFFICER, NY, United States, 10990

Chief Executive Officer

Name Role Address
NICOLE REPOSE Chief Executive Officer 58 MAIN ST, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 58 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2007-05-31 2023-08-10 Address 58 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2005-04-25 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-25 2023-08-10 Address 58 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810001709 2023-08-10 BIENNIAL STATEMENT 2023-04-01
180404006511 2018-04-04 BIENNIAL STATEMENT 2017-04-01
150401007016 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130409006685 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110425002586 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090402002007 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070531002276 2007-05-31 BIENNIAL STATEMENT 2007-04-01
050425000762 2005-04-25 CERTIFICATE OF INCORPORATION 2005-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6896317101 2020-04-14 0202 PPP 58 Main St, WARWICK, NY, 10990
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38368
Loan Approval Amount (current) 38368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38579.29
Forgiveness Paid Date 2020-11-25
1736178602 2021-03-13 0202 PPS 58 Main St, Warwick, NY, 10990-1329
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24747
Loan Approval Amount (current) 24747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-1329
Project Congressional District NY-18
Number of Employees 7
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24934.13
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State