Search icon

CRAVEN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CRAVEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1994 (31 years ago)
Entity Number: 1802149
ZIP code: 10707
County: New York
Place of Formation: New York
Address: 515 WESTCHESTER AVENUE, YONKERS, NY, United States, 10707
Principal Address: 150 E 42ND STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 WESTCHESTER AVENUE, YONKERS, NY, United States, 10707

Chief Executive Officer

Name Role Address
STEPHEN G CHAPMAN Chief Executive Officer 150 E 42ND STREET, 7TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133758634
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-09 2016-03-23 Address 150 E 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-04-09 2016-03-23 Address 150 E 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-05-08 2010-04-09 Address 150 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-05-08 2010-04-09 Address 150 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-05-08 2010-04-09 Address 515 WESTCHESTER AVE, YONKERS, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060134 2020-04-08 BIENNIAL STATEMENT 2020-03-01
160323006253 2016-03-23 BIENNIAL STATEMENT 2016-03-01
140501006670 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120509002758 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100409002413 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-06 2018-07-25 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
-48333.00
Total Face Value Of Loan:
135440.00
Date:
2020-05-02
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:
84143.00
Total Face Value Of Loan:
84143.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$183,773
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,440
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$136,019.38
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $135,440
Jobs Reported:
4
Initial Approval Amount:
$84,143
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,143
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,926
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $84,143

Court Cases

Court Case Summary

Filing Date:
2020-10-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CRAVEN CORPORATION
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CRAVEN CORPORATION
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-11
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES AND EXCHANGE COMMIS
Party Role:
Plaintiff
Party Name:
CRAVEN CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State