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
Name | Role | Address |
---|---|---|
TYLER INNES | Chief Executive Officer | 738 SMITHTOWN BYPASS, SUITE 110, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ALL CRAFT FINISHING INC. | DOS Process Agent | 738 SMITHTOWN BYPASS SUITE 110, SMITHTOWN, NY, United States, 11787 |
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) |
2019-04-08 | 2023-04-01 | Address | 738 SMITHTOWN BYPASS SUITE 110, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2019-04-08 | 2023-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
657569 | 0214700 | 1984-10-02 | 30 E HOFFMAN AVE, LINDENHURST, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11503604 | 0214700 | 1978-04-04 | 999 A STEWART AVENUE, Garden City, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11503521 | 0214700 | 1978-02-15 | 999 A STEWART AVENUE, Garden City, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-03-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-03-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100094 D09 VII |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-03-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100107 B01 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-03-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100107 C07 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-03-04 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100107 G02 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-03-29 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-03-04 |
Nr Instances | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6045898305 | 2021-01-26 | 0235 | PPP | 738 Smithtown Byp, Smithtown, NY, 11787-5018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State