Search icon

OLD FORGE PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD FORGE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1977 (48 years ago)
Entity Number: 431929
ZIP code: 13420
County: Herkimer
Place of Formation: New York
Address: 3183 State Route 28, Old Forge, NY, United States, 13420
Principal Address: 3183 STATE RTE 28, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLY GREENE Chief Executive Officer 3183 STATE RTE 28, OLD FORGE, NY, United States, 13420

DOS Process Agent

Name Role Address
OLD FORGE PROPERTIES, INC. DOS Process Agent 3183 State Route 28, Old Forge, NY, United States, 13420

Form 5500 Series

Employer Identification Number (EIN):
161085647
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:

Permits

Number Date End date Type Address
60764 1997-04-08 2002-05-01 Mined land permit North Of Enchanted Forest Park

History

Start date End date Type Value
2025-04-21 2025-04-21 Address PO BOX 798, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 3183 STATE RTE 28, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-06-23 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-04-28 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250421003307 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230428002846 2023-04-28 BIENNIAL STATEMENT 2023-04-01
191218002004 2019-12-18 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
191127000666 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190910002017 2019-09-10 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1553355.00
Total Face Value Of Loan:
1553355.00
Date:
2020-04-27
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:
773300.00
Total Face Value Of Loan:
1553355.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
773300
Current Approval Amount:
1553355
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1570292.95
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1553355
Current Approval Amount:
1553355
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1570931.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State