Search icon

CONIFER PARK, INC.

Company Details

Name: CONIFER PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1983 (41 years ago)
Entity Number: 879903
ZIP code: 01742
County: Schenectady
Place of Formation: New York
Address: 97 LOWELL RD., MILLBROOK TARRY, CONCORD, MA, United States, 01742
Principal Address: 79 GLENRIDGE ROAD, GLENVILLE, NY, United States, 12302

Contact Details

Phone +1 585-442-8422

Phone +1 518-952-8140

Phone +1 518-952-8142

Phone +1 518-793-7273

Phone +1 315-453-3911

Phone +1 518-372-7031

Phone +1 518-561-1447

Phone +1 617-446-6988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONIFER PARK, INC. DOS Process Agent 97 LOWELL RD., MILLBROOK TARRY, CONCORD, MA, United States, 01742

Chief Executive Officer

Name Role Address
GAY HARTIGAN Chief Executive Officer 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, United States, 07458

History

Start date End date Type Value
2024-06-05 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-05 Address 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-07 2024-06-05 Address 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2019-11-07 2024-06-05 Address 79 GLENRIDGE ROAD, GLENRIDGE, NY, 12302, USA (Type of address: Service of Process)
2017-11-02 2019-11-07 Address 19 SPEAR RD, SUITE 304, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2015-11-16 2019-11-07 Address 79 GLENRIDGE ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2001-11-16 2019-11-07 Address 97 LOWELL ROAD 2ND FL, CONCORD, MA, 01742, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240605000705 2024-06-05 BIENNIAL STATEMENT 2024-06-05
191107060052 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171102006692 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151116006122 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131224002016 2013-12-24 BIENNIAL STATEMENT 2013-11-01
111213002275 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091120002475 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071204002255 2007-12-04 BIENNIAL STATEMENT 2007-11-01
060112002471 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031113002816 2003-11-13 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344752290 0213100 2020-05-15 79 GLENRIDGE ROAD, GLENVILLE, NY, 12302
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-05-15
Case Closed 2020-11-13

Related Activity

Type Accident
Activity Nr 1589454
Health Yes
313762692 0213100 2011-05-06 79 GLENRIDGE RD, GLENVILLE, NY, 12302
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-10-07
Case Closed 2011-12-13

Related Activity

Type Complaint
Activity Nr 208091066
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2011-10-07
Abatement Due Date 2011-11-23
Current Penalty 3600.0
Initial Penalty 3600.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A05
Issuance Date 2011-10-07
Abatement Due Date 2011-11-02
Current Penalty 2700.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-10-07
Abatement Due Date 2011-12-01
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2011-10-07
Abatement Due Date 2011-12-01
Current Penalty 1000.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2011-10-07
Abatement Due Date 2011-12-01
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01005B
Citaton Type Other
Standard Cited 19101030 C02 I
Issuance Date 2011-10-07
Abatement Due Date 2011-12-01
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01006A
Citaton Type Other
Standard Cited 19101030 F05
Issuance Date 2011-10-07
Abatement Due Date 2011-12-01
Current Penalty 2000.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01006B
Citaton Type Other
Standard Cited 19101030 H01 I
Issuance Date 2011-10-07
Abatement Due Date 2011-12-01
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01006C
Citaton Type Other
Standard Cited 19101030 H05 IA
Issuance Date 2011-10-07
Abatement Due Date 2011-12-01
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101030 G02 VIIG
Issuance Date 2011-10-07
Abatement Due Date 2011-12-01
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101030 G02 VIIN
Issuance Date 2011-10-07
Abatement Due Date 2011-12-01
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101030 G02 VIII
Issuance Date 2011-10-07
Abatement Due Date 2011-10-19
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2011-10-07
Abatement Due Date 2011-12-01
Current Penalty 1890.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2011-10-07
Abatement Due Date 2011-12-01
Nr Instances 2
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3656757101 2020-04-11 0248 PPP 79 Glenridge Road, SCHENECTADY, NY, 12302-4523
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3660000
Loan Approval Amount (current) 3660000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-4523
Project Congressional District NY-20
Number of Employees 377
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3701012.05
Forgiveness Paid Date 2021-06-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State