Search icon

CRAIGIE BRAE REALTY CORP.

Company Details

Name: CRAIGIE BRAE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1961 (63 years ago)
Entity Number: 141920
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 45 EXCHANGE ST, 1032 TIMES SQ. BLDG, ROCHESTER, NY, United States, 14614
Principal Address: CRAIGE BRAE GOLF COURSE, 4391 UNION ST, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID N ALEXANDER Chief Executive Officer CRAIGE BRAE GOLF COURSE, 4391 UNION ST, SCOTTSVILLE, NY, United States, 14546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 EXCHANGE ST, 1032 TIMES SQ. BLDG, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1995-04-27 2006-01-11 Address 4391 UNION ST, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
1995-04-27 2006-01-11 Address 4391 UNION ST, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)
1961-10-23 1995-04-27 Address 45 EXCHANGE STREET, 1032 TIMES SQ. BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091027002285 2009-10-27 BIENNIAL STATEMENT 2009-10-01
060111002435 2006-01-11 BIENNIAL STATEMENT 2005-10-01
031210002251 2003-12-10 BIENNIAL STATEMENT 2003-10-01
011005002389 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991026002403 1999-10-26 BIENNIAL STATEMENT 1999-10-01
980825002204 1998-08-25 BIENNIAL STATEMENT 1997-10-01
950427002039 1995-04-27 BIENNIAL STATEMENT 1993-10-01
C152080-2 1990-06-13 ASSUMED NAME CORP INITIAL FILING 1990-06-13
292525 1961-10-23 CERTIFICATE OF INCORPORATION 1961-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5543368210 2020-08-08 0219 PPP 4391 Union St, SCOTTSVILLE, NY, 14546-9731
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25756
Loan Approval Amount (current) 25756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCOTTSVILLE, MONROE, NY, 14546-9731
Project Congressional District NY-25
Number of Employees 7
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25940.17
Forgiveness Paid Date 2021-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State