Search icon

JOHN CRANE INC.

Company Details

Name: JOHN CRANE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1986 (38 years ago)
Entity Number: 1114909
ZIP code: 60053
County: New York
Place of Formation: Delaware
Address: 6400 W. OAKTON, MORTON GROVE, IL, United States, 60053
Principal Address: 6400 W. Oakton St, Morton Grove, IL, United States, 60053

Chief Executive Officer

Name Role Address
JERRY COLLIER Chief Executive Officer 6400 W. OAKTON ST, MORTON GROVE, IL, United States, 60053

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JOHN CRANE INC. DOS Process Agent 6400 W. OAKTON, MORTON GROVE, IL, United States, 60053

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 6400 W. OAKTON, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 6400 W. OAKTON ST, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer)
2020-11-06 2024-11-13 Address 6400 W. OAKTON, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer)
2020-11-06 2024-11-13 Address 6400 W. OAKTON, MORTON GROVE, IL, 60053, USA (Type of address: Service of Process)
2019-01-28 2024-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2020-11-06 Address 6400 W. OAKTON, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer)
2018-11-01 2020-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-02 2018-11-01 Address 6400 W. OAKTON, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer)
2014-11-03 2016-11-02 Address 6400 W. OAKTON, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer)
2012-11-19 2014-11-03 Address 6400 W OAKTON STREET, MORTON GROVE, IL, 60053, 0805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241113001764 2024-11-13 BIENNIAL STATEMENT 2024-11-13
221221000202 2022-12-21 BIENNIAL STATEMENT 2022-11-01
201106060740 2020-11-06 BIENNIAL STATEMENT 2020-11-01
SR-15539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007814 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161102006949 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103008078 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121119006416 2012-11-19 BIENNIAL STATEMENT 2012-11-01
110107002398 2011-01-07 BIENNIAL STATEMENT 2010-11-01
081103002158 2008-11-03 BIENNIAL STATEMENT 2008-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309391050 0213600 2005-11-02 99 PEARCE AVENUE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2005-11-02
Emphasis L: SMWARES
Case Closed 2005-11-02
114097975 0213600 1994-10-25 99 PEARCE AVENUE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-25
Case Closed 1994-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-11-28
Abatement Due Date 1994-12-30
Current Penalty 787.5
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1994-11-28
Abatement Due Date 1994-12-30
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1994-11-28
Abatement Due Date 1994-12-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-11-28
Abatement Due Date 1994-12-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7395898909 2021-05-07 0248 PPP 10 Elizabeth Ln, Binghamton, NY, 13903-2121
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17083
Loan Approval Amount (current) 17083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-2121
Project Congressional District NY-19
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100963 Asbestos Personal Injury - Prod.liab. 1991-08-27 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-08-27
Termination Date 1992-04-30
Section 1332

Parties

Name HODAK
Role Plaintiff
Name JOHN CRANE INC.
Role Defendant
1400973 Fair Labor Standards Act 2014-02-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-02-12
Termination Date 2016-03-08
Date Issue Joined 2014-06-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name DOBKIN
Role Plaintiff
Name JOHN CRANE INC.
Role Defendant
9900231 Asbestos Personal Injury - Prod.liab. 1999-01-12 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-12
Termination Date 1999-06-22
Section 1332

Parties

Name BLAU,
Role Plaintiff
Name JOHN CRANE INC.
Role Defendant
9900378 Asbestos Personal Injury - Prod.liab. 1999-01-19 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-19
Termination Date 1999-05-28
Section 1332

Parties

Name HUMPHREY
Role Plaintiff
Name JOHN CRANE INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State