Search icon

MODCRAFT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODCRAFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2006 (19 years ago)
Date of dissolution: 07 Aug 2024
Entity Number: 3406288
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 18 OVERLOOK AVE., BEACON, NY, United States, 12508
Principal Address: 18 OVERLOOK AVE, BEACON, NY, United States, 12508

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DAVID CLARK Agent 18 OVERLOOK AVE., BEACON, NY, 12508

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 OVERLOOK AVE., BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
DAVID CLARK Chief Executive Officer 18 OVERLOOK AVE, BEACON, NY, United States, 12508

History

Start date End date Type Value
2010-10-19 2024-10-21 Address 18 OVERLOOK AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2006-08-29 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2006-08-29 2024-10-21 Address 18 OVERLOOK AVE., BEACON, NY, 12508, USA (Type of address: Registered Agent)
2006-08-29 2024-10-21 Address 18 OVERLOOK AVE., BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021003579 2024-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-07
120807006890 2012-08-07 BIENNIAL STATEMENT 2012-08-01
101019002514 2010-10-19 BIENNIAL STATEMENT 2010-08-01
060829000574 2006-08-29 CERTIFICATE OF INCORPORATION 2006-08-29

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
6750.00
Total Face Value Of Loan:
6750.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50900.00
Total Face Value Of Loan:
50900.00
Date:
2020-05-02
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:
5750.00
Total Face Value Of Loan:
5750.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6750
Current Approval Amount:
6750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6802.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5750
Current Approval Amount:
5750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5807.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State