Search icon

CRAVEN MANAGEMENT CORPORATION

Company Details

Name: CRAVEN MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1996 (29 years ago)
Entity Number: 2031484
ZIP code: 10707
County: New York
Place of Formation: Delaware
Address: 515 WESTCHESTER AVENUE, YONKERS, NY, United States, 10707
Principal Address: 150 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1996-05-20 2004-05-19 Address 375 HUDSON STREET, 15TH FL, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120620002127 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100603002750 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080603002446 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060510003125 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040528002127 2004-05-28 BIENNIAL STATEMENT 2004-05-01
040519000037 2004-05-19 CERTIFICATE OF CHANGE 2004-05-19
020426002450 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000522002428 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980515002500 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960520000436 1996-05-20 APPLICATION OF AUTHORITY 1996-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2000078402 2021-02-03 0202 PPS 150 E 42nd St Fl 7, New York, NY, 10017-5688
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160052
Loan Approval Amount (current) 160052
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, 10017-5688
Project Congressional District NY-12
Number of Employees 8
NAICS code 531312
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 161239.05
Forgiveness Paid Date 2021-11-17
7434847303 2020-04-30 0202 PPP 150 E 42nd St Fl 7, New York, NY, 10017-5688
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192210
Loan Approval Amount (current) 192210
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, 10017-5688
Project Congressional District NY-12
Number of Employees 8
NAICS code 531312
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 194452.45
Forgiveness Paid Date 2021-06-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State