Search icon

NORTH HUDSON WOODCRAFT CORPORATION

Company Details

Name: NORTH HUDSON WOODCRAFT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1953 (72 years ago)
Entity Number: 91116
ZIP code: 13329
County: Herkimer
Place of Formation: New York
Address: 152 NORTH HELMER AVE, PO BOX 192, DOLGEVILLE, NY, United States, 13329
Principal Address: 152 N HELMER AVE, DOLGEVILLE, NY, United States, 13329

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY C SLIFKA Chief Executive Officer 152 N HELMER AVENUE, DOLGEVILLE, NY, United States, 13329

DOS Process Agent

Name Role Address
NORTH HUDSON WOODCRAFT CORPORATION DOS Process Agent 152 NORTH HELMER AVE, PO BOX 192, DOLGEVILLE, NY, United States, 13329

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 152 N HELMER AVENUE, DOLGEVILLE, NY, 13329, 0192, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 152 N HELMER AVENUE, DOLGEVILLE, NY, 13329, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-11-20 Address 152 NORTH HELMER AVE, PO BOX 192, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)
2019-04-11 2021-04-01 Address PO BOX 192, PO BOX 192, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)
2017-04-14 2019-04-11 Address 152 NORTH HELMER AVE, PO BOX 192, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)
2010-12-21 2017-04-14 Address 152 N HELMER AVE / PO BOX 192, DOLGEVILLE, NY, 13329, 0192, USA (Type of address: Service of Process)
2010-12-21 2019-04-11 Address 152 N HELMER AVE / PO BOX 192, DOLGEVILLE, NY, 13329, 0192, USA (Type of address: Principal Executive Office)
2010-12-21 2024-11-20 Address 152 N HELMER AVENUE, DOLGEVILLE, NY, 13329, 0192, USA (Type of address: Chief Executive Officer)
2001-04-25 2010-12-21 Address 152 N HELMER AVE, DOLGEVILLE, NY, 13329, 0192, USA (Type of address: Service of Process)
2001-04-25 2010-12-21 Address 152 N HELMER AVE, DOLGEVILLE, NY, 13329, 0192, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120002353 2024-11-20 BIENNIAL STATEMENT 2024-11-20
210401060686 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060091 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170414006010 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150414006106 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130410006076 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110426002066 2011-04-26 BIENNIAL STATEMENT 2011-04-01
101221002081 2010-12-21 BIENNIAL STATEMENT 2009-04-01
010425002664 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990415002289 1999-04-15 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307689133 0215800 2005-01-21 152 NORTH HELMER AVE., DOLGEVILLE, NY, 13329
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-02-18
Emphasis L: WOODWORK, N: AMPUTATE
Case Closed 2005-05-19

Related Activity

Type Complaint
Activity Nr 204277172
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100137 B02 VIII
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100137 B02 XII
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2005-05-02
Abatement Due Date 2005-05-05
Nr Instances 1
Nr Exposed 2
Gravity 01
106813124 0215800 2001-03-01 152 N HELMER AVE, DOLGEVILLE, NY, 13329
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-03-02
Emphasis L: WOODWORK
Case Closed 2001-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 2001-03-21
Abatement Due Date 2001-04-08
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100265 C04 II
Issuance Date 2001-03-21
Abatement Due Date 2001-04-03
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100265 C05 II
Issuance Date 2001-03-21
Abatement Due Date 2001-04-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2001-03-21
Abatement Due Date 2001-04-03
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2001-03-21
Abatement Due Date 2001-10-23
Nr Instances 4
Nr Exposed 5
Gravity 02
302694831 0215800 2001-03-01 152 N HELMER AVE, DOLGEVILLE, NY, 13329
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-02
Emphasis L: WOODWORK, S: AMPUTATIONS
Case Closed 2001-05-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100027 D03
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Current Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2001-03-21
Abatement Due Date 2001-04-03
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 K03
Issuance Date 2001-03-21
Abatement Due Date 2001-05-11
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-03-21
Abatement Due Date 2001-04-03
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2001-03-21
Abatement Due Date 2001-04-03
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2001-03-21
Abatement Due Date 2001-04-23
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100265 E01 V
Issuance Date 2001-03-21
Abatement Due Date 2001-04-03
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803158307 2021-01-23 0248 PPS 152 N Helmer Ave, Dolgeville, NY, 13329-2826
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446235
Loan Approval Amount (current) 446235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dolgeville, HERKIMER, NY, 13329-2826
Project Congressional District NY-21
Number of Employees 52
NAICS code 321912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 451051.89
Forgiveness Paid Date 2022-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State