Search icon

ALL CRAFT FINISHING INC.

Company Details

Name: ALL CRAFT FINISHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2019 (6 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 5530090
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 738 SMITHTOWN BYPASS SUITE 110, SMITHTOWN, NY, United States, 11787
Principal Address: 738 Smithtown Bypass, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TYLER INNES Chief Executive Officer 738 SMITHTOWN BYPASS, SUITE 110, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
ALL CRAFT FINISHING INC. DOS Process Agent 738 SMITHTOWN BYPASS SUITE 110, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 738 SMITHTOWN BYPASS, SUITE 110, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-04-01 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2023-04-01 Address 738 SMITHTOWN BYPASS, SUITE 110, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-04-01 2024-05-08 Address 738 SMITHTOWN BYPASS, SUITE 110, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-04-01 2024-05-08 Address 738 SMITHTOWN BYPASS SUITE 110, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001714 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
230401000410 2023-04-01 BIENNIAL STATEMENT 2023-04-01
221220002839 2022-12-20 BIENNIAL STATEMENT 2021-04-01
190408010620 2019-04-08 CERTIFICATE OF INCORPORATION 2019-04-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-02
Type:
Planned
Address:
30 E HOFFMAN AVE, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-04-04
Type:
FollowUp
Address:
999 A STEWART AVENUE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-15
Type:
Planned
Address:
999 A STEWART AVENUE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3854
Current Approval Amount:
3854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3868.57

Date of last update: 23 Mar 2025

Sources: New York Secretary of State