Search icon

OLD FORGE MILL, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
63541.27
Total Face Value Of Loan:
63541.27
Date:
2021-02-13
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:
60074.00
Total Face Value Of Loan:
60074.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63541.27
Current Approval Amount:
63541.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64096.6
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60074
Current Approval Amount:
60074
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60707.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State