Search icon

HALMARK ARCHITECTURAL FINISHING CORP.

Company Details

Name: HALMARK ARCHITECTURAL FINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1984 (41 years ago)
Entity Number: 938048
ZIP code: 11207
County: Nassau
Place of Formation: New York
Activity Description: AAMA 2605 70% PVDF coatings and are an approved applicator for all PPG Coatings, Valspar, Sherwin Williams, Azko Nobel and Tiger DryLac finishes. We handle all metals and glass and provide quality finishes for lacquers, enamels, polyurethanes. Full metal coating specifier and clear coatings for metal.
Address: 353 STANLEY AVE, BROOKLYN, NY, United States, 11207

Contact Details

Website https://www.HalmarkArchitectural.com

Phone +1 718-272-1831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL LAZARUS Chief Executive Officer 353 STANLEY AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 STANLEY AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1997-03-06 2012-07-24 Address SUITE 202, 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1984-08-20 1997-03-06 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221025001886 2022-10-25 BIENNIAL STATEMENT 2022-08-01
151008002013 2015-10-08 BIENNIAL STATEMENT 2014-08-01
120724002555 2012-07-24 BIENNIAL STATEMENT 2010-08-01
990129000062 1999-01-29 ANNULMENT OF DISSOLUTION 1999-01-29
970306000071 1997-03-06 CERTIFICATE OF CHANGE 1997-03-06
DP-565084 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B364413-2 1986-05-30 CERTIFICATE OF AMENDMENT 1986-05-30
B134087-3 1984-08-20 CERTIFICATE OF INCORPORATION 1984-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6875048405 2021-02-11 0202 PPS 353 Stanley Ave, Brooklyn, NY, 11207-7601
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123781
Loan Approval Amount (current) 123781
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-7601
Project Congressional District NY-08
Number of Employees 17
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 124695.6
Forgiveness Paid Date 2021-11-22
9461117203 2020-04-28 0202 PPP 353 Stanley Ave, Brooklyn, NY, 11207
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121900
Loan Approval Amount (current) 121900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 123325.55
Forgiveness Paid Date 2021-07-07

Date of last update: 14 Apr 2025

Sources: New York Secretary of State