Search icon

THE POTTERY PLACE, INC.

Company Details

Name: THE POTTERY PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2013 (12 years ago)
Entity Number: 4468246
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 1012 cherokee rd, Stuyvesant Plaza, glenville, NY, United States, 12302
Principal Address: 1475 WESTERN AVENUE, STUYVESANT PLAZA, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TINA PHILLIPS DOS Process Agent 1012 cherokee rd, Stuyvesant Plaza, glenville, NY, United States, 12302

Chief Executive Officer

Name Role Address
TINA PHILLIPS Chief Executive Officer 1475 WESTERN AVENUE, STUYVESANT PLAZA, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2024-01-14 2024-01-14 Address 1475 WESTERN AVENUE, STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2019-12-05 2024-01-14 Address 1475 WESTERN AVENUE, STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2019-12-05 2024-01-14 Address C/O TINA PHILLIPS, 1012 CHEROKEE ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2013-10-03 2024-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-03 2019-12-05 Address C/O TINA PHILLIPS, 1012 CHEROKEE ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240114000158 2024-01-14 BIENNIAL STATEMENT 2024-01-14
230202004607 2023-02-02 BIENNIAL STATEMENT 2021-10-01
191205060386 2019-12-05 BIENNIAL STATEMENT 2019-10-01
131003001057 2013-10-03 CERTIFICATE OF INCORPORATION 2013-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1344347305 2020-04-28 0248 PPP 1475 Western Avenue, Albany, NY, 12203
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30207
Loan Approval Amount (current) 30207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 10
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2822.94
Forgiveness Paid Date 2021-08-27
6495498409 2021-02-10 0248 PPS 1475 Western Ave, Albany, NY, 12203-3520
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30087
Loan Approval Amount (current) 30087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-3520
Project Congressional District NY-20
Number of Employees 10
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9605.55
Forgiveness Paid Date 2022-05-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State