Search icon

FRESH POWDER INCORPORATED

Company Details

Name: FRESH POWDER INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2012 (12 years ago)
Entity Number: 4334524
ZIP code: 12870
County: New York
Place of Formation: New York
Address: PO Box 688, Schroon Lake, NY, United States, 12870
Principal Address: 12 Berry Hill Way, Schroon Lake, NY, United States, 12870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH KOSLOV Chief Executive Officer PO BOX 688, SCHROON LAKE, NY, United States, 12870

DOS Process Agent

Name Role Address
KEITH KOSLOV DOS Process Agent PO Box 688, Schroon Lake, NY, United States, 12870

Filings

Filing Number Date Filed Type Effective Date
221128001439 2022-11-28 BIENNIAL STATEMENT 2020-12-01
150121006017 2015-01-21 BIENNIAL STATEMENT 2014-12-01
121218000559 2012-12-18 CERTIFICATE OF INCORPORATION 2012-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204647710 2020-05-01 0202 PPP 541 East 20th Street 12A, New York, NY, 10010
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State