Search icon

EXPERT AWNING & DRAPERY CORP.

Company Details

Name: EXPERT AWNING & DRAPERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1984 (41 years ago)
Entity Number: 944921
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 1040 MORTON BLVD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1040 MORTON BLVD, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
SCOTT SERINSKY Chief Executive Officer 212 WINDOSR DR, HURLEY, NY, United States, 12443

History

Start date End date Type Value
1993-11-02 2004-10-21 Address 66 NORTH FRONT STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-06-29 2000-08-31 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-29 2004-10-21 Address 12 WINDSOR DRIVE, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office)
1984-09-20 1993-11-02 Address 66 NORTH FRONT ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080822002954 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060818002614 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041021002302 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020911002177 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000831002749 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980923002143 1998-09-23 BIENNIAL STATEMENT 1998-09-01
960911002310 1996-09-11 BIENNIAL STATEMENT 1996-09-01
931102002199 1993-11-02 BIENNIAL STATEMENT 1993-09-01
930629002385 1993-06-29 BIENNIAL STATEMENT 1992-09-01
B144015-3 1984-09-20 CERTIFICATE OF INCORPORATION 1984-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5495237400 2020-05-12 0202 PPP 1040 Morton Blvd, KINGSTON, NY, 12401
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KINGSTON, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10800.26
Forgiveness Paid Date 2021-04-29
6067538303 2021-01-26 0202 PPS 1040 Morton Blvd, Kingston, NY, 12401-1504
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10702.77
Loan Approval Amount (current) 10702.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-1504
Project Congressional District NY-19
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10770.85
Forgiveness Paid Date 2021-09-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State