Search icon

CRAIG, INC.

Company Details

Name: CRAIG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1991 (34 years ago)
Entity Number: 1510513
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 9 Raymond St, Malone, NY, United States, 12953
Principal Address: 9 Raymond St, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG, INC. DOS Process Agent 9 Raymond St, Malone, NY, United States, 12953

Chief Executive Officer

Name Role Address
CRAIG LAVIGNE Chief Executive Officer 9 RAYMOND ST, MALONE, NY, United States, 12953

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 227 WEST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 9 RAYMOND ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
1993-07-30 2024-08-29 Address 227 WEST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
1993-07-30 2024-08-29 Address 227 WEST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)
1991-02-21 1993-07-30 Address 227 WEST MAIN STREET ROAD, MALONE, NY, 12953, USA (Type of address: Service of Process)
1991-02-21 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240829000131 2024-08-29 BIENNIAL STATEMENT 2024-08-29
070222002347 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050310002564 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030214002221 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010301002106 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990226002153 1999-02-26 BIENNIAL STATEMENT 1999-02-01
970221002091 1997-02-21 BIENNIAL STATEMENT 1997-02-01
940302002875 1994-03-02 BIENNIAL STATEMENT 1994-02-01
930730002681 1993-07-30 BIENNIAL STATEMENT 1993-02-01
910221000094 1991-02-21 CERTIFICATE OF INCORPORATION 1991-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3718837206 2020-04-27 0248 PPP 9 RAYMOND ST, MALONE, NY, 12953-1606
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196555
Loan Approval Amount (current) 196555
Undisbursed Amount 0
Franchise Name H&R Block - Franchise License Agreement
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MALONE, FRANKLIN, NY, 12953-1606
Project Congressional District NY-21
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 197982.04
Forgiveness Paid Date 2021-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State