Search icon

CATSKILL CRAFTSMEN, INC.

Company Details

Name: CATSKILL CRAFTSMEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1976 (48 years ago)
Entity Number: 417762
ZIP code: 12167
County: Delaware
Place of Formation: New York
Address: 15 WEST END AVENUE, 15 WEST END AVE, Stamford, NY, United States, 12167
Principal Address: 15 WEST END AVENUE, STAMFORD, NY, United States, 12167

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CATSKILL CRAFTSMEN SAVINGS & RETIREMENT PLAN 2023 141590481 2024-06-11 CATSKILL CRAFTSMEN, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 6076527321
Plan sponsor’s address 15 WEST END AVENUE, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing KENNETH SMITH
CATSKILL CRAFTSMEN SAVINGS & RETIREMENT PLAN 2022 141590481 2024-06-11 CATSKILL CRAFTSMEN, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 6076527321
Plan sponsor’s address 15 WEST END AVENUE, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing KENNETH SMITH
CATSKILL CRAFTSMEN SAVINGS & RETIREMENT PLAN 2022 141590481 2023-07-21 CATSKILL CRAFTSMEN, INC. 42
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 6076527321
Plan sponsor’s address 15 WEST END AVENUE, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing KENNETH SMITH
CATSKILL CRAFTSMEN SAVINGS & RETIREMENT PLAN 2021 141590481 2022-10-08 CATSKILL CRAFTSMEN, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 6076527321
Plan sponsor’s address 15 WEST END AVENUE, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2022-10-08
Name of individual signing KENNETH SMITH
CATSKILL CRAFTSMEN SAVINGS & RETIREMENT PLAN 2020 141590481 2021-08-13 CATSKILL CRAFTSMEN, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 6076527321
Plan sponsor’s address 15 WEST END AVENUE, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing KENNETH SMITH
CATSKILL CRAFTSMEN SAVINGS & RETIREMENT PLAN 2019 141590481 2020-08-11 CATSKILL CRAFTSMEN, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 6076527321
Plan sponsor’s address 15 WEST END AVENUE, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing KENNETH SMITH
CATSKILL CRAFTSMEN SAVINGS & RETIREMENT PLAN 2018 141590481 2019-07-02 CATSKILL CRAFTSMEN, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 6076527321
Plan sponsor’s address 15 WEST END AVENUE, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing KENNETH SMITH
CATSKILL CRAFTSMEN SAVINGS & RETIREMENT PLAN 2017 141590481 2018-07-16 CATSKILL CRAFTSMEN, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 6076527321
Plan sponsor’s address 15 WEST END AVENUE, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing KENNETH SMITH
CATSKILL CRAFTSMEN SAVINGS & RETIREMENT PLAN 2016 141590481 2018-06-01 CATSKILL CRAFTSMEN, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 6076527321
Plan sponsor’s address 15 WEST END AVENUE, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing KENNETH SMITH
CATSKILL CRAFTSMEN SAVINGS & RETIREMENT PLAN 2016 141590481 2017-07-07 CATSKILL CRAFTSMEN, INC. 53
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 321900
Sponsor’s telephone number 6076527321
Plan sponsor’s address 15 WEST END AVENUE, STAMFORD, NY, 12167

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing KENNETH SMITH

Chief Executive Officer

Name Role Address
DUNCAN AXTELL Chief Executive Officer 15 WEST END AVE, STAMFORD, NY, United States, 12167

DOS Process Agent

Name Role Address
CATSKILL CRAFTSMEN, INC. DOS Process Agent 15 WEST END AVENUE, 15 WEST END AVE, Stamford, NY, United States, 12167

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 15 WEST END AVE, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-12-02 Address 15 WEST END AVE, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-07-29 2024-07-29 Address 15 WEST END AVE, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-12-02 Address 15 WEST END AVENUE, 15 WEST END AVE, Stamford, NY, 12167, 1217, USA (Type of address: Service of Process)
2024-07-26 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2002-12-11 2024-07-29 Address C/O DUNCAN AXTELL, 15 WEST END AVE, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
2002-12-11 2024-07-29 Address 15 WEST END AVE, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
1994-01-10 2002-12-11 Address 15 WEST END AVENUE, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
1994-01-10 2002-12-11 Address 15 WEST END AVENUE, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202000489 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240729000565 2024-07-29 BIENNIAL STATEMENT 2024-07-29
181203006408 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006044 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141205006198 2014-12-05 BIENNIAL STATEMENT 2014-12-01
130108002291 2013-01-08 BIENNIAL STATEMENT 2012-12-01
101208002583 2010-12-08 BIENNIAL STATEMENT 2010-12-01
20090401024 2009-04-01 ASSUMED NAME CORP INITIAL FILING 2009-04-01
081231002650 2008-12-31 BIENNIAL STATEMENT 2008-12-01
061128002707 2006-11-28 BIENNIAL STATEMENT 2006-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RO29701 12361 Department of Agriculture 10.868 - RURAL ENERGY FOR AMERICA PROGRAM 2009-09-30 2011-09-30 SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Recipient CATSKILL CRAFTSMEN, INC.
Recipient Name Raw CATSKILL CRAFTSMEN, INC.
Recipient UEI GDSHPU6TUGZ3
Recipient DUNS 002074755
Recipient Address 15 W END AVE, 15 W END AVE, STAMFORD, DELAWARE, NEW YORK, 12167-1217, UNITED STATES
Obligated Amount 7600.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CCI 73404763 1982-12-06 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned after an inter partes decision by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1985-01-14
Publication Date 1984-03-20

Mark Information

Mark Literal Elements CCI
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Cutting Boards for the Kitchen and Knife Blocks
International Class(es) 021 - Primary Class
U.S Class(es) 023
Class Status ABANDONED
First Use Jul. 1978
Use in Commerce Jul. 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Catskill Craftsmen, Inc.
Owner Address 15 West End Ave. Stamford, NEW YORK UNITED STATES 12167
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address CATSKILL CRAFTSMEN, INC, 15 W END AVE, STAMFORD, NEW YORK UNITED STATES 12167

Prosecution History

Date Description
1985-01-14 OPPOSITION TERMINATED NO. 999999
1985-01-14 ABANDONMENT - AFTER INTER PARTES DECISION
1985-01-03 OPPOSITION DISMISSED NO. 999999
1984-06-15 OPPOSITION INSTITUTED NO. 999999
1984-03-20 PUBLISHED FOR OPPOSITION
1984-02-07 NOTICE OF PUBLICATION
1984-02-01 NOTICE OF PUBLICATION
1984-01-31 NOTICE OF PUBLICATION
1983-10-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-08-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343730982 0215800 2019-01-22 15 WEST END AVENUE, STAMFORD, NY, 12167
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2019-01-22
Emphasis N: AMPUTATE, N: DUSTEXPL
Case Closed 2019-09-16

Related Activity

Type Complaint
Activity Nr 1415375
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2019-02-28
Abatement Due Date 2019-03-12
Current Penalty 1000.0
Initial Penalty 5304.0
Contest Date 2019-03-20
Final Order 2019-06-14
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about 7/22/2019, Finishing Area: Exit door was blocked by snow. b) On or about 7/22/2018, Router Area: Exit door was blocked by ice. Abatement certification is required for these items.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2019-02-28
Abatement Due Date 2019-03-12
Current Penalty 1000.0
Initial Penalty 5304.0
Contest Date 2019-03-20
Final Order 2019-06-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment: a) On or about7/22/2019, In the production Area: A personal protective equipment assessment was not performed and documented for the work site. Abatement certification is required for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2019-02-28
Abatement Due Date 2019-03-12
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-03-20
Final Order 2019-06-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye and face equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment: a) On or about7/22/2019, In the production Area: Employees operating routers were not utilizing any eye protection. Abatement certification is required for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2019-02-28
Abatement Due Date 2019-03-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-03-20
Final Order 2019-06-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 7/22/2019, Throughout the facility: Specific lockout procedures were not documented for machinery that was energized with multiple energy sources, such as, but not limited to Routers and Time Saver Sanders, which had electric and air. Abatement certification is required for this item.
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2019-02-28
Abatement Due Date 2019-03-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-03-20
Final Order 2019-06-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 7/22/2019, Throughout the facility: The employer had not conducted a periodic inspection of their energy control procedures. Abatement certification is required for this item.
1794197 0215800 1984-11-06 15 WEST END AVE, STAMFORD, NY, 12167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-06
Case Closed 1984-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-11-14
Abatement Due Date 1984-12-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-11-14
Abatement Due Date 1984-12-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-11-14
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-11-14
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-11-14
Abatement Due Date 1984-12-17
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1984-11-14
Abatement Due Date 1984-12-17
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1984-11-14
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-11-14
Abatement Due Date 1984-11-23
Nr Instances 4
Nr Exposed 4
12005260 0215800 1982-08-31 15 W END AVE, Stamford, NY, 12167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-31
Case Closed 1982-10-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1982-10-01
Abatement Due Date 1982-11-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 B05
Issuance Date 1982-10-01
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1982-10-01
Abatement Due Date 1982-10-07
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-10-01
Abatement Due Date 1982-10-07
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1909497302 2020-04-28 0248 PPP 15 WEST END AVE., STAMFORD, NY, 12167
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270927
Loan Approval Amount (current) 270927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, DELAWARE, NY, 12167-0001
Project Congressional District NY-19
Number of Employees 38
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 272567.41
Forgiveness Paid Date 2020-12-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State