Search icon

CAPITAL CRAFTSMEN INC.

Company Details

Name: CAPITAL CRAFTSMEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1996 (29 years ago)
Entity Number: 2076252
ZIP code: 11570
County: Delaware
Place of Formation: Delaware
Address: 100 MERRICK ROAD, SUITE 350W, STE 350W, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-487-6097

Chief Executive Officer

Name Role Address
LIAM Chief Executive Officer 100 MERRICK ROAD, SUITE 350W, STE 350W, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
LIAM EGAN DOS Process Agent 100 MERRICK ROAD, SUITE 350W, STE 350W, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
113321506
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1275816-DCA Active Business 2008-01-15 2025-02-28

History

Start date End date Type Value
2012-10-22 2020-10-01 Address 425 NORTHERN BLVD, STE 19, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-10-22 2020-10-01 Address 425 NORTHERN BLVD, STE 19, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-09-24 2012-10-22 Address 425 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-09-24 2012-10-22 Address 425 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-11-16 2008-09-24 Address 445 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001061762 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190206060455 2019-02-06 BIENNIAL STATEMENT 2018-10-01
141008006414 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121022002743 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101013002680 2010-10-13 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549595 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549596 RENEWAL INVOICED 2022-11-03 100 Home Improvement Contractor License Renewal Fee
3271842 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
3271841 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3116118 LICENSE REPL INVOICED 2019-11-15 15 License Replacement Fee
2909882 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909883 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2477013 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
2477012 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1876194 TRUSTFUNDHIC INVOICED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
231165.00
Total Face Value Of Loan:
231165.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
248172.00
Total Face Value Of Loan:
248172.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231165
Current Approval Amount:
231165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233424.12
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248172
Current Approval Amount:
248172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251137.79

Date of last update: 14 Mar 2025

Sources: New York Secretary of State