Search icon

FUN CRAFT, INC.

Company Details

Name: FUN CRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1993 (32 years ago)
Date of dissolution: 20 Jul 2017
Entity Number: 1775445
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 800 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHELL'S FUN CRAFT PARTIES DOS Process Agent 800 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MICHELLE FRANCIS Chief Executive Officer 800 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2003-12-04 2007-12-06 Address 800 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-12-04 2007-12-06 Address 800 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2003-12-04 2007-12-06 Address 800 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2001-12-12 2003-12-04 Address 59-17TH ST APT A5, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1996-05-17 2003-12-04 Address 211 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170720000446 2017-07-20 CERTIFICATE OF DISSOLUTION 2017-07-20
140107002076 2014-01-07 BIENNIAL STATEMENT 2013-11-01
111222002375 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091123002226 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071206002626 2007-12-06 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State