Search icon

INTER STATE LAMINATES, INC.

Company Details

Name: INTER STATE LAMINATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1981 (44 years ago)
Entity Number: 724072
ZIP code: 12140
County: Albany
Place of Formation: New York
Address: 44 MAIN STREET, POESTENKILL, NY, United States, 12140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTER STATE LAMINATES INC. DOS Process Agent 44 MAIN STREET, POESTENKILL, NY, United States, 12140

Chief Executive Officer

Name Role Address
HAROLD CRANDALL JR Chief Executive Officer 17 VALLEY VIEW WAY, MELROSE, NY, United States, 12121

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 17 VALLEY VIEW WAY, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-21 2023-10-03 Address 17 VALLEY VIEW WAY, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer)
1993-09-23 2001-08-21 Address RD #1, BOX 76, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003003713 2023-10-03 BIENNIAL STATEMENT 2023-09-01
130906006481 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110920002806 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090914002076 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070914002972 2007-09-14 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528C13389
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-09-13
Description:
COUNTER TOPS ALBANY VAMC
Naics Code:
337110: WOOD KITCHEN CABINET AND COUNTERTOP MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
325000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-16
Type:
Planned
Address:
RT. 355 MAIN STREET, POESTENKILL, NY, 12140
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-18
Type:
Complaint
Address:
RT. 355 MAIN STREET, POESTENKILL, NY, 12140
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325000
Current Approval Amount:
325000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327502.05

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 283-8358
Add Date:
1995-05-30
Operation Classification:
Private(Property)
power Units:
4
Drivers:
12
Inspections:
6
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State