Search icon

NORTH PARK WOODCRAFT, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH PARK WOODCRAFT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1974 (51 years ago)
Entity Number: 350525
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 1577 ROUTE 9-G, HYDE PARK, NY, United States, 12538
Address: 1577 ROUTE 9-G, #4, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH BASKETT Chief Executive Officer 1577 ROUTE 9-G, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
NORTH PARK WOODCRAFT, LTD. DOS Process Agent 1577 ROUTE 9-G, #4, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 1577 ROUTE 9-G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2020-08-07 2025-02-12 Address 1577 ROUTE 9-G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2017-11-21 2025-02-12 Address 1577 ROUTE 9-G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2000-08-14 2020-08-07 Address 1577 ROUTE 9-G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2000-08-14 2017-11-21 Address 1577 ROUTE 9-G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212000014 2025-02-12 BIENNIAL STATEMENT 2025-02-12
200807060498 2020-08-07 BIENNIAL STATEMENT 2020-08-01
20200611090 2020-06-11 ASSUMED NAME CORP INITIAL FILING 2020-06-11
171121006323 2017-11-21 BIENNIAL STATEMENT 2016-08-01
160418002061 2016-04-18 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-10
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:
45900.00
Total Face Value Of Loan:
45900.00
Date:
2021-02-15
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:
42395.00
Total Face Value Of Loan:
42395.00
Date:
2020-05-03
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:
42395.00
Total Face Value Of Loan:
42395.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42395
Current Approval Amount:
42395
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42652.85
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42395
Current Approval Amount:
42395
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42929.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State