Search icon

CRANESVILLE MANAGEMENT CO. INC.

Company Details

Name: CRANESVILLE MANAGEMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1992 (32 years ago)
Entity Number: 1685404
ZIP code: 12010
County: Schenectady
Place of Formation: New York
Address: 1250 RIVERFRONT CTR, AMSTERDAM, NY, United States, 12010
Principal Address: 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A. TESIERO, III Chief Executive Officer 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
CRANESVILLE MANAGEMENT CO. INC. DOS Process Agent 1250 RIVERFRONT CTR, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-12-02 Address 1250 RIVERFRONT CTR, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2023-06-27 2024-12-02 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2023-06-27 Address 1250 RIVERFRONT CTR, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2016-12-05 2023-06-27 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2008-12-12 2016-12-05 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2007-01-24 2008-12-12 Address 730 MC KAY RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2005-12-14 2020-12-01 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004807 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230627003259 2023-06-27 BIENNIAL STATEMENT 2022-12-01
201201060577 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204007218 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205006810 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201007117 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130118006273 2013-01-18 BIENNIAL STATEMENT 2012-12-01
110104002426 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081212002446 2008-12-12 BIENNIAL STATEMENT 2008-12-01
070124002181 2007-01-24 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8026927102 2020-04-15 0248 PPP 1250 Riverfront Center, Amsterdam, NY, 12010
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 787500
Loan Approval Amount (current) 787500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 48
NAICS code 423390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 795784.93
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State