Search icon

CRAIN CORP.

Headquarter

Company Details

Name: CRAIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1997 (28 years ago)
Entity Number: 2181321
ZIP code: 10013
County: New York
Place of Formation: New York
Address: AMY S CRAIN, 25 N MOORE, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CRAIN CORP., ILLINOIS CORP_60791546 ILLINOIS

Chief Executive Officer

Name Role Address
AMY S CRAIN Chief Executive Officer ROOM, 25 N MOORE, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CRAIN CORP. ROOM DOS Process Agent AMY S CRAIN, 25 N MOORE, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-11-15 2011-09-27 Address ROOM, 182 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-11-15 2011-09-27 Address AMY S CRAIN, 182 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-11-15 2011-09-27 Address AMY S CRAIN, 182 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-01-19 2001-11-15 Address 54 E. 8TH ST # 5A, NY, NY, 10003, USA (Type of address: Service of Process)
2000-01-19 2001-11-15 Address 54 E. 8TH ST # 5A, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-01-19 2001-11-15 Address 151 WEST 30TH ST, SUITE 705, NY, NY, 10001, USA (Type of address: Principal Executive Office)
1999-11-12 1999-11-12 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
1999-11-12 1999-11-12 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
1997-09-17 2000-01-19 Address 54 E. 8TH ST., #5A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180816006272 2018-08-16 BIENNIAL STATEMENT 2017-09-01
150923006161 2015-09-23 BIENNIAL STATEMENT 2015-09-01
131002006124 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110927002652 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090811002702 2009-08-11 BIENNIAL STATEMENT 2009-09-01
070911002923 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051102002223 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030911002399 2003-09-11 BIENNIAL STATEMENT 2003-09-01
011115002631 2001-11-15 BIENNIAL STATEMENT 2001-09-01
000119002746 2000-01-19 BIENNIAL STATEMENT 1999-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-09 No data 25 N MOORE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-07 No data 25 N MOORE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued 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
2540686 CL VIO CREDITED 2017-01-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-12 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2017-01-07 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7076468509 2021-03-05 0202 PPS 25 N Moore St, New York, NY, 10013-2460
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101152
Loan Approval Amount (current) 101152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20223
Servicing Lender Name Anna State Bank
Servicing Lender Address 100 E Vienna St, ANNA, IL, 62906-1840
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, 10013-2460
Project Congressional District NY-10
Number of Employees 5
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 20223
Originating Lender Name Anna State Bank
Originating Lender Address ANNA, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101792.63
Forgiveness Paid Date 2021-10-25
9709757005 2020-04-09 0202 PPP 25 N. Monroe, New York, NY, 10013
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104418
Loan Approval Amount (current) 104418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20223
Servicing Lender Name Anna State Bank
Servicing Lender Address 100 E Vienna St, ANNA, IL, 62906-1840
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 453210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 20223
Originating Lender Name Anna State Bank
Originating Lender Address ANNA, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105073.16
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State