Search icon

THE WORKSHOP INCORPORATED

Company Details

Name: THE WORKSHOP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 28 Oct 1954 (70 years ago)
Date of dissolution: 01 Jan 2021
Entity Number: 89994
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 339 BROADWAY, MENANDS, NY, United States, 12204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 BROADWAY, MENANDS, NY, United States, 12204

Agent

Name Role Address
THE WORKSHOP INCORPORATED Agent 339 BROADWAY, MENANDS, NY

Filings

Filing Number Date Filed Type Effective Date
201230000175 2020-12-30 CERTIFICATE OF MERGER 2021-01-01
200724000398 2020-07-24 CERTIFICATE OF AMENDMENT 2020-07-24
B672361-2 1988-08-10 ASSUMED NAME CORP INITIAL FILING 1988-08-10
A86573-2 1973-07-19 CERTIFICATE OF AMENDMENT 1973-07-19
447240 1964-07-22 CERTIFICATE OF AMENDMENT 1964-07-22
596Q-6 1954-10-28 CERTIFICATE OF INCORPORATION 1954-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5473977104 2020-04-13 0248 PPP 339 BROADWAY, ALBANY, NY, 12204-2708
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 618902
Loan Approval Amount (current) 618902
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 ALBANY, ALBANY, NY, 12204-2708
Project Congressional District NY-20
Number of Employees 42
NAICS code 624310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 622852.8
Forgiveness Paid Date 2020-12-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State