Search icon

OLD FORGE MILL, INC.

Company Details

Name: OLD FORGE MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2018 (7 years ago)
Entity Number: 5423878
ZIP code: 13472
County: Herkimer
Place of Formation: New York
Address: 141 FORGE ST, THENDARA, NY, United States, 13472
Principal Address: 2888 NY-28, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GERHARDT CLEMANS WEALTH MANAGEMENT, INC. Agent 3071 STATE ROUTE 28, OLD FORGE, NY, 13420

Chief Executive Officer

Name Role Address
CRYSTAL LAPORTE Chief Executive Officer PO BOX 851, OLD FORGE, NY, United States, 13420

DOS Process Agent

Name Role Address
C/O GCWM, INC. DOS Process Agent 141 FORGE ST, THENDARA, NY, United States, 13472

Licenses

Number Type Date Last renew date End date Address Description
0340-23-236723 Alcohol sale 2023-03-15 2023-03-15 2025-02-28 2888 STATE RTE 28, OLD FORGE, New York, 13420 Restaurant

History

Start date End date Type Value
2024-10-08 2024-10-08 Address PO BOX 851, OLD FORG, NY, 13420, 0851, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address PO BOX 851, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer)
2018-10-11 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-11 2024-10-08 Address 3071 STATE ROUTE 28, OLD FORGE, NY, 13420, USA (Type of address: Registered Agent)
2018-10-11 2024-10-08 Address 3071 STATE ROUTE 28, P.O. BOX 62, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008005022 2024-10-08 BIENNIAL STATEMENT 2024-10-08
220209001057 2022-02-09 BIENNIAL STATEMENT 2022-02-09
181011010058 2018-10-11 CERTIFICATE OF INCORPORATION 2018-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 No data 2888 NEW YORK 28, OLD FORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2024-08-29 No data 2888 NEW YORK 28, OLD FORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-01 No data 2888 NEW YORK 28, OLD FORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-07-27 No data 2888 NEW YORK 28, OLD FORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2022-12-29 No data 2888 NEW YORK 28, OLD FORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-01-19 No data 2888 NEW YORK 28, OLD FORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-01-24 No data 2888 NEW YORK 28, OLD FORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2019-07-30 No data 2888 NEW YORK 28, OLD FORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-01-24 No data 2888 NEW YORK 28, OLD FORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9710888808 2021-04-23 0248 PPS 2888 State Route 28, Old Forge, NY, 13420
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63541.27
Loan Approval Amount (current) 63541.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Forge, HERKIMER, NY, 13420
Project Congressional District NY-21
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64096.6
Forgiveness Paid Date 2022-03-21
8150428403 2021-02-13 0248 PPP 2888 State Route 28, Old Forge, NY, 13420
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60074
Loan Approval Amount (current) 60074
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Forge, HERKIMER, NY, 13420
Project Congressional District NY-21
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60707.66
Forgiveness Paid Date 2022-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State