Search icon

THE THOUSAND ISLANDS PERFORMING ARTS FUND, INC.

Company Details

Name: THE THOUSAND ISLANDS PERFORMING ARTS FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Mar 1980 (45 years ago)
Entity Number: 615068
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 750 MARY STREET, CLAYTON, NY, United States, 13624

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WMKVPSCZC8N1 2024-05-24 403 RIVERSIDE DR, CLAYTON, NY, 13624, 1024, USA PO BOX 123, CLAYTON, NY, 13624, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-05-30
Initial Registration Date 2021-07-22
Entity Start Date 1980-03-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE R GARNSEY
Role EXECUTIVE DIRECTOR
Address PO BOX 123, 403 RIVERSIDE DRIVE, CLAYTON, NY, 13624, USA
Government Business
Title PRIMARY POC
Name JULIE R GARNSEY
Role EXECUTIVE DIRECTOR
Address PO BOX 123, 403 RIVERSIDE DRIVE, CLAYTON, NY, 13624, USA
Past Performance Information not Available

Agent

Name Role Address
THE THOUSAND ISLANDS PERFORMING ARTS FUND, INC. Agent PO BOX 8, WATERTOWN, NY, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 MARY STREET, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
1981-11-12 2000-09-15 Address PO BOX 8, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1980-03-13 1981-11-12 Address BOX 428, COLLINS LANDING, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000915000077 2000-09-15 CERTIFICATE OF AMENDMENT 2000-09-15
A813511-6 1981-11-12 CERTIFICATE OF AMENDMENT 1981-11-12
A652359-8 1980-03-13 CERTIFICATE OF INCORPORATION 1980-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4600088310 2021-01-23 0248 PPS 403 Riverside Dr, Clayton, NY, 13624-1024
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25317.5
Loan Approval Amount (current) 25317.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-1024
Project Congressional District NY-24
Number of Employees 4
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25526.28
Forgiveness Paid Date 2021-11-26
3218747109 2020-04-11 0248 PPP 403 Riverside Drive, CLAYTON, NY, 13624-1024
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25317.5
Loan Approval Amount (current) 25317.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-1024
Project Congressional District NY-24
Number of Employees 4
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25572.76
Forgiveness Paid Date 2021-04-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State