Search icon

CRAFT MASTER BUILDERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAFT MASTER BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1985 (40 years ago)
Entity Number: 1024796
ZIP code: 10312
County: Richmond
Place of Formation: New York
Principal Address: 56 HIGH TOR DRIVE, WATCHUNG, NJ, United States, 07069
Address: 4300 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 917-301-0062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J NIPOTI Chief Executive Officer 4300 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
EDWARD J NIPOTI DOS Process Agent 4300 HYLAN BLVD, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
0694013-DCA Inactive Business 2002-11-19 2021-02-28

History

Start date End date Type Value
2005-11-04 2009-09-24 Address 1847 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-11-04 2009-09-24 Address 1847 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1985-09-12 2005-11-04 Address 15 ROSS AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917002458 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110919002606 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090924002127 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070919002332 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051104002550 2005-11-04 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2883973 RENEWAL INVOICED 2018-09-13 100 Home Improvement Contractor License Renewal Fee
2883972 TRUSTFUNDHIC INVOICED 2018-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474307 TRUSTFUNDHIC INVOICED 2016-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2474308 RENEWAL INVOICED 2016-10-20 100 Home Improvement Contractor License Renewal Fee
2011436 LICENSEDOC15 INVOICED 2015-03-07 15 License Document Replacement
1910659 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910660 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
456645 CNV_TFEE INVOICED 2013-07-01 7.46999979019165 WT and WH - Transaction Fee
456644 TRUSTFUNDHIC INVOICED 2013-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1264792 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
127100.00
Total Face Value Of Loan:
127100.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State