Search icon

CRAZ WOODWORKING ASSOCIATES, INC.

Company Details

Name: CRAZ WOODWORKING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1985 (40 years ago)
Entity Number: 1007817
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 24 SAWGRASS DR, 24 SAWGRASS DR, BELLPORT, NY, United States, 11713
Principal Address: 24 SAWGRASS DR, 24 Sawgrass Drive, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CRAZ Chief Executive Officer 24 SAWGRASS DR, 24 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
CRAZ WOODWORKING ASSOCIATES, INC. DOS Process Agent 24 SAWGRASS DR, 24 SAWGRASS DR, BELLPORT, NY, United States, 11713

Form 5500 Series

Employer Identification Number (EIN):
133284402
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 24 SAWGRASS DR, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 24 SAWGRASS DR, 24 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2019-06-04 2025-01-23 Address 24 SAWGRASS DR, 24 SAWGRASS DR, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2017-06-21 2019-06-04 Address CRAZ WOODWORKING, 24 SAWGRASS DR, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2007-06-14 2025-01-23 Address 24 SAWGRASS DR, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123002673 2025-01-23 BIENNIAL STATEMENT 2025-01-23
190604060663 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170621006132 2017-06-21 BIENNIAL STATEMENT 2017-06-01
150615006078 2015-06-15 BIENNIAL STATEMENT 2015-06-01
130619006190 2013-06-19 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204025.00
Total Face Value Of Loan:
204025.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
204025.00
Total Face Value Of Loan:
204025.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204025
Current Approval Amount:
204025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
206501.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204025
Current Approval Amount:
204025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
206780.73

Date of last update: 17 Mar 2025

Sources: New York Secretary of State