Search icon

CRACKERJACK PROMOS, INC.

Company Details

Name: CRACKERJACK PROMOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1985 (40 years ago)
Entity Number: 1027093
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 106 ARLINGTON AVENUE, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GZY8LM8TS4M7 2024-08-07 106 ARLINGTON AVE, PORT JEFFERSON, NY, 11777, 1303, USA 106 ARLINGTON AVENUE, PORT JEFFERSON, NY, 11777, 1303, USA

Business Information

Doing Business As CRACKERJACK PROMOS
URL http://www.crackerjackpromos.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-08-10
Initial Registration Date 2003-12-02
Entity Start Date 1980-11-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541890

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN OIL
Address 106 ARLINGTON AVENUE, PORT JEFFERSON, NY, 11777, 1303, USA
Title ALTERNATE POC
Name STEVEN OIL
Address 106 ARLINGTON AVENUE, PORT JEFFERSON, NY, 11777, 1303, USA
Government Business
Title PRIMARY POC
Name STEVEN OIL
Address 106 ARLINGTON AVENUE, PORT JEFFERSON, NY, 11777, 1303, USA
Title ALTERNATE POC
Name STEVEN OIL
Address 106 ARLINGTON AVENUE, PORT JEFFERSON, NY, 11777, 1303, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3MMX2 Active Non-Manufacturer 2003-12-02 2024-08-07 2028-08-10 2024-08-07

Contact Information

POC STEVEN OIL
Phone +1 631-331-1587
Fax +1 631-331-1552
Address 106 ARLINGTON AVE, PORT JEFFERSON, NY, 11777 1303, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 ARLINGTON AVENUE, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
STEVEN OIL Chief Executive Officer 106 ARLINGTON AVENUE, PORT JEFFERSON, NY, United States, 11777

Filings

Filing Number Date Filed Type Effective Date
170906006664 2017-09-06 BIENNIAL STATEMENT 2017-09-01
130913006200 2013-09-13 BIENNIAL STATEMENT 2013-09-01
111123000937 2011-11-23 CERTIFICATE OF AMENDMENT 2011-11-23
110921002091 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090901002245 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070910002129 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051102002060 2005-11-02 BIENNIAL STATEMENT 2005-09-01
031015002435 2003-10-15 BIENNIAL STATEMENT 2003-09-01
011031002125 2001-10-31 BIENNIAL STATEMENT 2001-09-01
991103002149 1999-11-03 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6483518002 2020-06-30 0235 PPP 106 Arlington Avenue, Port Jefferson, NY, 11777
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7394.9
Forgiveness Paid Date 2021-10-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State