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)
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

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 Nr Report ID Date Opened Site Address
657569 0214700 1984-10-02 30 E HOFFMAN AVE, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-02
Case Closed 1984-10-03
11503604 0214700 1978-04-04 999 A STEWART AVENUE, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-04
Case Closed 1984-03-10
11503521 0214700 1978-02-15 999 A STEWART AVENUE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-16
Case Closed 1978-04-14

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3854
Loan Approval Amount (current) 3854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-5018
Project Congressional District NY-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3868.57
Forgiveness Paid Date 2021-06-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State