Search icon

G. CRAIG ELECTRICAL CONTRACTING CORP.

Company Details

Name: G. CRAIG ELECTRICAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1989 (36 years ago)
Entity Number: 1314202
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 360 Magee Street, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN OLSEN Chief Executive Officer 360 MAGEE STREET, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 Magee Street, Southampton, NY, United States, 11968

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 16 BOND LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 360 MAGEE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-22 2024-01-02 Address 16 BOND LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2022-01-22 2022-01-22 Address 16 BOND LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2022-01-22 2024-01-02 Address 360 MAGEE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2022-01-22 2024-01-02 Address 360 Magee Street, Southampton, NY, 11968, USA (Type of address: Service of Process)
2022-01-22 2022-01-22 Address 360 MAGEE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2021-06-21 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-08 2022-01-22 Address PO BOX 1681, 367 BUTTER LANE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003703 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220124000523 2022-01-24 BIENNIAL STATEMENT 2022-01-24
210928000659 2021-09-28 BIENNIAL STATEMENT 2021-09-28
220122000793 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
940217002735 1994-02-17 BIENNIAL STATEMENT 1994-01-01
930408002296 1993-04-08 BIENNIAL STATEMENT 1993-01-01
B727117-4 1989-01-10 CERTIFICATE OF INCORPORATION 1989-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459478500 2021-02-24 0235 PPS 44 Lee Ave, Southampton, NY, 11968-4517
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442195
Loan Approval Amount (current) 442195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4517
Project Congressional District NY-01
Number of Employees 29
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446411
Forgiveness Paid Date 2022-02-10
9199197002 2020-04-09 0235 PPP 360 magee st, SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442200
Loan Approval Amount (current) 442200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 29
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445749.88
Forgiveness Paid Date 2021-02-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State