Search icon

COPPER CRAFTS, INC.

Company Details

Name: COPPER CRAFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1997 (28 years ago)
Entity Number: 2137225
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: PO BOX 2491, AQUEBOGUE, NY, United States, 11931
Principal Address: 216 RAYNOR AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN L TROYAN Chief Executive Officer PO BOX 2491, AQUEBOGUE, NY, United States, 11931

DOS Process Agent

Name Role Address
JONATHAN L TROYAN DOS Process Agent PO BOX 2491, AQUEBOGUE, NY, United States, 11931

History

Start date End date Type Value
1997-04-25 2015-06-10 Address P.O. 820, RD #2, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150610002011 2015-06-10 BIENNIAL STATEMENT 2015-04-01
970425000420 1997-04-25 CERTIFICATE OF INCORPORATION 1997-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2645687300 2020-04-29 0235 PPP 216 RAYNOR AVE, RIVERHEAD, NY, 11901
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64660
Loan Approval Amount (current) 64660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65331.4
Forgiveness Paid Date 2021-05-21

Date of last update: 25 Feb 2025

Sources: New York Secretary of State