Search icon

ROUND TOP KNIT & SCREENING, INC.

Company Details

Name: ROUND TOP KNIT & SCREENING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183010
ZIP code: 12473
County: Greene
Place of Formation: New York
Address: 1296 Hearts Content Road, Round Top, NY, United States, 12473
Principal Address: 1296 Hearts Content Road, ROUND TOP, NY, United States, 12473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROUND TOP KNIT & SCREENING INC. DOS Process Agent 1296 Hearts Content Road, Round Top, NY, United States, 12473

Chief Executive Officer

Name Role Address
JOSEPH FEML Chief Executive Officer 1296 HEARTS CONTENT ROAD, ROUND TOP, NY, United States, 12473

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1296 ROUTE 31, ROUND TOP, NY, 12473, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 1296 HEARTS CONTENT ROAD, ROUND TOP, NY, 12473, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 1296 ROUTE 31, ROUND TOP, NY, 12473, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-02 Address 1296 ROUTE 31, ROUND TOP, NY, 12473, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-02 Address PO BOX 188, ROUND TOP, NY, 12473, USA (Type of address: Service of Process)
2023-05-18 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-30 2023-05-18 Address 1296 ROUTE 31, ROUND TOP, NY, 12473, USA (Type of address: Chief Executive Officer)
2012-01-03 2023-05-18 Address PO BOX 188, ROUND TOP, NY, 12473, USA (Type of address: Service of Process)
2012-01-03 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102001326 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230518000961 2023-05-18 BIENNIAL STATEMENT 2022-01-01
140130002389 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120103000411 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1224357107 2020-04-10 0248 PPP 1296 HEARTS CONTENT RD, ROUND TOP, NY, 12473-5609
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROUND TOP, GREENE, NY, 12473-5609
Project Congressional District NY-19
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24008.25
Forgiveness Paid Date 2021-02-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State