Search icon

WORKSHOP ART FABRICATION LLC

Company Details

Name: WORKSHOP ART FABRICATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660215
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 117 TREMPER AVENUE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
WORKSHOP ART FABRICATION LLC DOS Process Agent 117 TREMPER AVENUE, KINGSTON, NY, United States, 12401

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-11-05 2024-12-02 Address 117 TREMPER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2018-01-24 2020-11-05 Address 117 TEMPER AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2017-10-18 2018-01-24 Address 117 TREMPER AVE,, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2017-07-14 2018-01-24 Address 90 STATE ST., STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-07-14 2017-10-18 Address 90 STATE ST., STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-11-03 2017-07-14 Address 40 BROWNS ROAD, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004460 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221109001817 2022-11-09 BIENNIAL STATEMENT 2022-11-01
201105061305 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181205006237 2018-12-05 BIENNIAL STATEMENT 2018-11-01
180124000948 2018-01-24 CERTIFICATE OF CHANGE 2018-01-24
171018006223 2017-10-18 BIENNIAL STATEMENT 2016-11-01
170714000068 2017-07-14 CERTIFICATE OF CHANGE 2017-07-14
150302000523 2015-03-02 CERTIFICATE OF PUBLICATION 2015-03-02
141103000217 2014-11-03 ARTICLES OF ORGANIZATION 2014-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4947527205 2020-04-27 0202 PPP 117 Tremper Avenue, Kingston, NY, 12401-3619
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3619
Project Congressional District NY-18
Number of Employees 19
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186855.07
Forgiveness Paid Date 2021-05-06
8289088402 2021-02-13 0202 PPS 117 Tremper Ave, Kingston, NY, 12401-3619
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235962.5
Loan Approval Amount (current) 235962.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3619
Project Congressional District NY-18
Number of Employees 20
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238761.73
Forgiveness Paid Date 2022-04-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State