Search icon

LITTLE FALLS CONCRETE FORMING COMPANY, INC.

Company Details

Name: LITTLE FALLS CONCRETE FORMING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1980 (44 years ago)
Entity Number: 661951
ZIP code: 13365
County: Herkimer
Place of Formation: New York
Address: 73 SOUTHERN AVE., LITTLE FALLS, NY, United States, 13365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 SOUTHERN AVE., LITTLE FALLS, NY, United States, 13365

Chief Executive Officer

Name Role Address
KAREN FILIPSKI Chief Executive Officer 73 SOUTHERN AVE, LITTLE FALLS, NY, United States, 13365

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 73 SOUTHERN AVE, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 43 TOP NOTCH DR, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address 43 TOP NOTCH DR, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-11-04 Address 43 TOP NOTCH DR, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address 73 SOUTHERN AVE, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-11-04 Address 73 SOUTHERN AVE, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-11-04 Address 73 SOUTHERN AVE., LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)
2000-12-20 2023-03-30 Address 43 TOP NOTCH DR, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104000777 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230330002470 2023-03-30 BIENNIAL STATEMENT 2022-11-01
160323002025 2016-03-23 BIENNIAL STATEMENT 2014-11-01
110203002371 2011-02-03 BIENNIAL STATEMENT 2010-11-01
081215000417 2008-12-15 CERTIFICATE OF AMENDMENT 2008-12-15
081121002943 2008-11-21 BIENNIAL STATEMENT 2008-11-01
061023002045 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041214002292 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021018002610 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001220002577 2000-12-20 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7153997001 2020-04-07 0248 PPP 73 Southern Ave, LITTLE FALLS, NY, 13365-1918
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161215
Loan Approval Amount (current) 161215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE FALLS, HERKIMER, NY, 13365-1918
Project Congressional District NY-21
Number of Employees 15
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163229.08
Forgiveness Paid Date 2021-07-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State