Search icon

CROMER'S CORNER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROMER'S CORNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1990 (35 years ago)
Entity Number: 1422540
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 3500 NOYAC RD, SAG HARBOR, NY, United States, 11963
Principal Address: 1 ROGERS COURT, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3500 NOYAC RD, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
ANTHONY LAWLESS Chief Executive Officer 3500 NOYAC RD, SAG HARBOR, NY, United States, 11963

Form 5500 Series

Employer Identification Number (EIN):
113007260
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-09 2010-03-04 Address 1 ROGERS CT, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2000-03-27 2006-03-09 Address 3500 NOYAC RD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1993-06-08 2008-04-09 Address DRIFTWOOD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-06-08 2000-03-27 Address NOYAK ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1990-02-13 2000-03-27 Address NOYAK ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002006 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120321002727 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100304002658 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080409002150 2008-04-09 BIENNIAL STATEMENT 2008-02-01
060309002438 2006-03-09 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
174900.00
Total Face Value Of Loan:
174900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174900
Current Approval Amount:
174900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176294.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State