Search icon

FOLD TITE SYSTEMS INC.

Company Details

Name: FOLD TITE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2013 (12 years ago)
Entity Number: 4366705
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 26B VIALL AVE, MECHANICVILLE, NY, United States, 12118
Address: 43 CURT BLVD, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID W. COOLMAN Agent 13 STONE CLOVER DRIVE, SARATOGA SPRINGS, NY, 12866

Chief Executive Officer

Name Role Address
JAN WACHOWIAK Chief Executive Officer 26B VIALL AVE, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
JAN WACHOWIAK DOS Process Agent 43 CURT BLVD, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 26B VIALL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-03-31 Address 43 CURT BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2024-12-12 2025-03-31 Address 26B VIALL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-03-31 Address 13 STONE CLOVER DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2024-12-12 2024-12-12 Address 26B VIALL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2019-02-27 2024-12-12 Address 26B VIALL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2018-08-29 2019-02-27 Address 26B VIALL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2013-02-28 2024-12-12 Address 13 STONE CLOVER DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2013-02-28 2024-12-12 Address 13 STONE CLOVER DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250331002530 2025-03-31 BIENNIAL STATEMENT 2025-03-31
241212002099 2024-12-12 BIENNIAL STATEMENT 2024-12-12
190227060282 2019-02-27 BIENNIAL STATEMENT 2019-02-01
180829002020 2018-08-29 BIENNIAL STATEMENT 2017-02-01
130520001063 2013-05-20 CERTIFICATE OF MERGER 2013-05-20
130228000179 2013-02-28 CERTIFICATE OF INCORPORATION 2013-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031868003 2020-06-23 0248 PPP 13 Stone Clover Dr., Saratoga Springs, NY, 12866-9600
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-9600
Project Congressional District NY-20
Number of Employees 4
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20190.14
Forgiveness Paid Date 2021-06-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State