Search icon

THE CRAFT STUDIO, INC.

Company Details

Name: THE CRAFT STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1995 (30 years ago)
Entity Number: 1936312
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1657 3RD AVE, NEW YORK, NY, United States, 10128
Principal Address: 200 EAST 94TH ST, #1212, NEW YORK, NY, United States, 10128

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
CRAFT STUDIO 401(K) PROFIT SHARING PLAN & TRUST 2023 133846791 2024-07-08 CRAFT STUDIO 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2128316626
Plan sponsor’s address 1657 THIRD AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing LINDSEY PEERS
CRAFT STUDIO 401(K) PROFIT SHARING PLAN & TRUST 2022 133846791 2023-07-24 CRAFT STUDIO 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2128316626
Plan sponsor’s address 1657 THIRD AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing LINDSEY PEERS
CRAFT STUDIO 401(K) PROFIT SHARING PLAN & TRUST 2021 133846791 2022-06-30 CRAFT STUDIO 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2128316626
Plan sponsor’s address 1657 THIRD AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing LINDSEY PEERS
CRAFT STUDIO 401(K) PROFIT SHARING PLAN & TRUST 2020 133846791 2021-06-25 CRAFT STUDIO 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2128316626
Plan sponsor’s address 1657 THIRD AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing LINDSEY PEERS
CRAFT STUDIO 401(K) PROFIT SHARING PLAN & TRUST 2019 133846791 2020-06-12 CRAFT STUDIO 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2128316626
Plan sponsor’s address 1657 THIRD AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing LINDSEY PEERS
CRAFT STUDIO 401 K PROFIT SHARING PLAN TRUST 2018 133846791 2019-07-16 CRAFT STUDIO 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2128316626
Plan sponsor’s address 1657 THIRD AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing LINDSEY PEERS
CRAFT STUDIO 401 K PROFIT SHARING PLAN TRUST 2017 133846791 2018-07-17 CRAFT STUDIO 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2128316626
Plan sponsor’s address 1657 THIRD AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing LINDSEY PEERS
CRAFT STUDIO 401 K PROFIT SHARING PLAN TRUST 2016 133846791 2017-07-24 CRAFT STUDIO 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2128316626
Plan sponsor’s address 1657 THIRD AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing LINDSEY PEERS
CRAFT STUDIO 401 K PROFIT SHARING PLAN TRUST 2015 133846791 2016-08-04 CRAFT STUDIO 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2128316626
Plan sponsor’s address 1657 THIRD AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2016-08-04
Name of individual signing LINDSEY PEERS
CRAFT STUDIO 401 K PROFIT SHARING PLAN TRUST 2014 133846791 2015-07-13 CRAFT STUDIO 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2128316626
Plan sponsor’s address 1657 THIRD AVE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing LINDSEY PEERS

DOS Process Agent

Name Role Address
LINDSEY PEERS DOS Process Agent 1657 3RD AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
LINDSAY PEERS Chief Executive Officer 1657 3RD AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2011-09-02 2013-07-31 Address 200 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2009-07-07 2011-09-02 Address 1657 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2009-07-07 2011-09-02 Address 1657 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2009-07-07 2013-07-31 Address 1657 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2008-12-11 2009-07-07 Address 1651 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2008-12-11 2009-07-07 Address 1651 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2008-12-11 2009-07-07 Address 1651 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1995-07-05 2008-12-11 Address 42-40 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731002116 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110902002622 2011-09-02 BIENNIAL STATEMENT 2011-07-01
090707003435 2009-07-07 BIENNIAL STATEMENT 2009-07-01
081211002518 2008-12-11 BIENNIAL STATEMENT 2007-07-01
950705000093 1995-07-05 CERTIFICATE OF INCORPORATION 1995-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-16 No data 1657 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-26 No data 1657 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 1657 3RD AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-17 No data 1657 3RD AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2232004 SCALE-01 INVOICED 2015-12-11 20 SCALE TO 33 LBS
1889170 LATE INVOICED 2014-11-20 100 Scale Late Fee
1711765 SCALE-01 INVOICED 2014-06-20 20 SCALE TO 33 LBS
333405 CNV_SI INVOICED 2012-02-15 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1879297702 2020-05-01 0202 PPP 1657 3rd Ave, NEW YORK, NY, 10128
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110535
Loan Approval Amount (current) 110535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10128-0001
Project Congressional District NY-12
Number of Employees 420
NAICS code 451120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111672.41
Forgiveness Paid Date 2021-05-17
6298638306 2021-01-26 0202 PPS 1657 3rd Ave, New York, NY, 10128-3626
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98825
Loan Approval Amount (current) 98825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10128-3626
Project Congressional District NY-12
Number of Employees 36
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 99385.46
Forgiveness Paid Date 2021-08-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State