Search icon

CRAIG HOFHEIMER, INC.

Company Details

Name: CRAIG HOFHEIMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1986 (39 years ago)
Entity Number: 1083281
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 39 LINCOLN PL, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CARL F TRUNK JR Agent 663 VANDERBILT, AVENUE, BROOKLYN, NY, 11238

DOS Process Agent

Name Role Address
CRAIG HOFHEIMER DOS Process Agent 39 LINCOLN PL, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
CRAIG HOFHEIMER Chief Executive Officer 39 LINCOLN PL, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1992-12-08 2010-06-17 Address 41 LINCOLN PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1992-12-08 2010-06-17 Address 41 LINCOLN PL, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1992-12-08 2010-06-17 Address 41 LINCOLN PL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1986-05-16 1992-12-08 Address 41 LINCOLN PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120516002125 2012-05-16 BIENNIAL STATEMENT 2012-05-01
100617002979 2010-06-17 BIENNIAL STATEMENT 2010-05-01
060619003250 2006-06-19 BIENNIAL STATEMENT 2006-05-01
040609002452 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020509002506 2002-05-09 BIENNIAL STATEMENT 2002-05-01
000523002558 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980428002182 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960508002289 1996-05-08 BIENNIAL STATEMENT 1996-05-01
000045000120 1993-09-02 BIENNIAL STATEMENT 1993-05-01
921208003044 1992-12-08 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1218228800 2021-04-09 0202 PPS 39 Lincoln Pl, Brooklyn, NY, 11217-3512
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3512
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17584.8
Forgiveness Paid Date 2021-10-08
1317927710 2020-05-01 0202 PPP 39 LINCOLN PL, BROOKLYN, NY, 11217
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16747
Loan Approval Amount (current) 16747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16936.65
Forgiveness Paid Date 2021-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State