Search icon

H & J CRAFTSMEN LTD.

Company Details

Name: H & J CRAFTSMEN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1983 (41 years ago)
Entity Number: 879606
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 1090 OREGON RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PALUMBO Chief Executive Officer 1090 OREGON ROAD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1090 OREGON RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
1993-12-09 2007-11-23 Address 1090 OREGON ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-12-09 1999-11-23 Address 1090 OREGON ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1993-12-09 1999-11-23 Address 1090 OREGON ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)
1993-01-22 1993-12-09 Address 1090 OREGON RD., PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-01-22 1993-12-09 Address 1090 OREGON RD., PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1983-11-07 1993-12-09 Address 1090 OREGON RD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131127002186 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111207002309 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091106002410 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071123002665 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060111002148 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031104002646 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011105002457 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991123002441 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971125002002 1997-11-25 BIENNIAL STATEMENT 1997-11-01
931209002246 1993-12-09 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6331598506 2021-03-03 0202 PPP 1090 Oregon Rd, Cortlandt Manor, NY, 10567-1131
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9137.5
Loan Approval Amount (current) 9137.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-1131
Project Congressional District NY-17
Number of Employees 2
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9197.83
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State