Search icon

TC CRAFT & CO., INC.

Company Details

Name: TC CRAFT & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4108915
ZIP code: 12210
County: Rensselaer
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2023-06-01 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-20 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2198485 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110620000485 2011-06-20 CERTIFICATE OF INCORPORATION 2011-06-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4843095003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TC CRAFT & CO., INC.
Recipient Name Raw TC CRAFT & CO., INC.
Recipient DUNS 037366234
Recipient Address 840 8TH AVE., TROY, RENSSELAER, NEW YORK, 12182-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6290.00
Face Value of Direct Loan 648500.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339087405 0213100 2013-05-29 271 3RD STREET, TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-05-29
Case Closed 2013-09-25

Related Activity

Type Complaint
Activity Nr 819558
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: a) Service Area - On or prior to May 29, 2013, employees were exposed to hazards resulting from grinder table "walking" while operating an abrasive wheel grinder that was not permanently secured to the floor.
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2013-07-09
Abatement Due Date 2013-07-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Service Area - On or prior to May 29, 2013, employees were exposed to struck-by hazards due to using a grinder with the distance between the abrasive wheel periphery(s) and the safety guard peripheral member was approximately 1/2".

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7240278307 2021-01-28 0248 PPS 271 3rd St, Troy, NY, 12180-4621
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-4621
Project Congressional District NY-20
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37838.55
Forgiveness Paid Date 2022-04-13
6535657201 2020-04-28 0248 PPP 271 Third Street, Troy, NY, 12180-4621
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-4621
Project Congressional District NY-20
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37467.32
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State