Search icon

THE CRAFTER'S WORKSHOP, INC.

Company Details

Name: THE CRAFTER'S WORKSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1997 (28 years ago)
Entity Number: 2139470
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 116 S CENTRAL AVE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIME ECHT Chief Executive Officer 207 S GROVE ST, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 S CENTRAL AVE, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
133961015
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-14 2005-08-22 Address 1 RIVERSIDE DR, 11, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
1997-05-02 2005-08-22 Address 1 RIVERSIDE DRIVE, #11, SLEEPYHOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090526002008 2009-05-26 BIENNIAL STATEMENT 2009-05-01
070508003004 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050822002360 2005-08-22 BIENNIAL STATEMENT 2005-05-01
040223002460 2004-02-23 BIENNIAL STATEMENT 2003-05-01
010515002449 2001-05-15 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2021-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-06-09
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:
-36595.00
Total Face Value Of Loan:
36595.00
Date:
2020-06-03
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:
32500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
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:
140300.00
Total Face Value Of Loan:
140300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36595
Current Approval Amount:
36595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37040.3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State