Search icon

CRAVEN CORPORATION

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRAVEN CORPORATION PROFIT SHARING PLAN 2023 133758634 2024-07-31 CRAVEN CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2123701152
Plan sponsor’s address 150 EAST 42ND STREET, NEW YORK, NY, 100175612

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing STEPHEN CHAPMAN
CRAVEN CORPORATION PROFIT SHARING PLAN 2022 133758634 2023-10-06 CRAVEN CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2123701152
Plan sponsor’s address 150 EAST 42ND STREET, NEW YORK, NY, 100175612

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing STEPHEN CHAPMAN
CRAVEN CORPORATION PROFIT SHARING PLAN 2021 133758634 2022-10-05 CRAVEN CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2123701152
Plan sponsor’s address 150 EAST 42ND STREET, NEW YORK, NY, 100175612

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing STEPHEN CHAPMAN
CRAVEN CORPORATION PROFIT SHARING PLAN 2019 133758634 2020-10-15 CRAVEN CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2123701152
Plan sponsor’s address 150 EAST 42ND STREET, NEW YORK, NY, 100175612

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing STEPHEN CHAPMAN
CRAVEN CORPORATION PROFIT SHARING PLAN 2018 133758634 2019-07-30 CRAVEN CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2123701152
Plan sponsor’s address 150 EAST 42ND STREET, NEW YORK, NY, 100175612

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing STEPHEN CHAPMAN
CRAVEN CORPORATION PROFIT SHARING PLAN 2017 133758634 2018-10-12 CRAVEN CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2123701152
Plan sponsor’s address 150 EAST 42ND STREET, NEW YORK, NY, 100175612

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing STEPHEN CHAPMAN
CRAVEN CORPORATION PROFIT SHARING PLAN 2016 133758634 2017-10-12 CRAVEN CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2123701152
Plan sponsor’s address 150 EAST 42ND STREET, NEW YORK, NY, 100175612

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing STEPHEN CHAPMAN
CRAVEN CORPORATION PROFIT SHARING PLAN 2015 133758634 2016-10-07 CRAVEN CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2123701152
Plan sponsor’s address 150 EAST 42ND STREET, NEW YORK, NY, 100175612

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing STEPHEN CHAPMAN
CRAVEN CORPORATION PROFIT SHARING PLAN 2014 133758634 2015-07-02 CRAVEN CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2123701152
Plan sponsor’s address 150 EAST 42ND STREET, NEW YORK, NY, 100175612

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing STEPHEN CHAPMAN
Role Employer/plan sponsor
Date 2015-07-02
Name of individual signing STEPHEN CHAPMAN
CRAVEN CORPORATION PROFIT SHARING PLAN 2013 133758634 2014-10-14 CRAVEN CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2123701152
Plan sponsor’s address 150 EAST 42ND STREET, NEW YORK, NY, 100175612

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing STEPHEN CHAPMAN
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing STEPHEN CHAPMAN

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

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)
1994-03-10 1998-05-08 Address 44 LINN AVENUE, YONKERS, NY, 10705, 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
080324002313 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060331002459 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040323002708 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020327002200 2002-03-27 BIENNIAL STATEMENT 2002-03-01
000329002291 2000-03-29 BIENNIAL STATEMENT 2000-03-01

Complaints

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1643778301 2021-01-19 0202 PPS 150 E 42nd St, New York, NY, 10017-5612
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183773
Loan Approval Amount (current) 135440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5612
Project Congressional District NY-12
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136019.38
Forgiveness Paid Date 2021-07-16
8993537305 2020-05-01 0202 PPP 150 E 42nd St, New York, NY, 10017-5612
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84143
Loan Approval Amount (current) 84143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5612
Project Congressional District NY-12
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84926
Forgiveness Paid Date 2021-04-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State