Search icon

CRAIG M. COOPER PRODUCTIONS, INC.

Company Details

Name: CRAIG M. COOPER PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1990 (35 years ago)
Entity Number: 1433903
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1540 COOLIDGE AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG M COOPER DOS Process Agent 1540 COOLIDGE AVE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
CRAIG M COOPER Chief Executive Officer 1540 COOLIDGE AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1994-05-16 2002-04-05 Address 1368 BERKLEY STREET, BALDWIN, NY, 11510, 1303, USA (Type of address: Service of Process)
1993-06-09 2002-04-05 Address 1368 BERKLEY STREET, BALDWIN, NY, 11510, 1303, USA (Type of address: Chief Executive Officer)
1993-06-09 2002-04-05 Address 1368 BERKLEY STREET, BALDWIN, NY, 11510, 1303, USA (Type of address: Principal Executive Office)
1993-06-09 1994-05-16 Address 1368 BERKLEY STREET, BALDWIN, NY, 11510, 1303, USA (Type of address: Service of Process)
1990-03-27 1993-06-09 Address 1368 BERKLEY STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040305002661 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020405002179 2002-04-05 BIENNIAL STATEMENT 2002-03-01
000327003002 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980420002781 1998-04-20 BIENNIAL STATEMENT 1998-03-01
940516002117 1994-05-16 BIENNIAL STATEMENT 1994-03-01
930609002683 1993-06-09 BIENNIAL STATEMENT 1993-03-01
C122820-3 1990-03-27 CERTIFICATE OF INCORPORATION 1990-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3586888508 2021-02-24 0235 PPS 2 Milleridge Ln, Smithtown, NY, 11787-1759
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-1759
Project Congressional District NY-01
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1212.73
Forgiveness Paid Date 2022-03-21
6774537709 2020-05-01 0235 PPP 2 Milleridge Lane, Smithtown, NY, 11787
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1221.87
Forgiveness Paid Date 2022-03-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State