Search icon

FOLD TITE SYSTEMS INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
462370271
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

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 26B VIALL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
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
2024-12-12 2025-03-31 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

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,000
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,190.14
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State