Search icon

CRAIG INVESTIGATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAIG INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1986 (39 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 1132400
ZIP code: 12866
County: Nassau
Place of Formation: New York
Address: 38 High Rock Ave unit 4E, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 38 High Rock Ave unit 4E, SARATOGA SPRINS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG INVESTIGATIONS, INC DOS Process Agent 38 High Rock Ave unit 4E, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
RICHARD C WIRTH Chief Executive Officer 38 HIGH ROCK AVE UNIT 4E, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 38 HIGH ROCK AVE UNIT 4E, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 17 SANDSPRING DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-02-21 Address 17 SANDSPRING DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-05-28 Address 38 HIGH ROCK AVE UNIT 4E, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240528000942 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
230221000064 2023-02-21 BIENNIAL STATEMENT 2022-12-01
121214002082 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101208002913 2010-12-08 BIENNIAL STATEMENT 2010-12-01
100504002745 2010-05-04 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
6888.00
Total Face Value Of Loan:
6888.00
Date:
2020-04-27
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3038
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6888
Current Approval Amount:
6888
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6933.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State