Search icon

CRASTO & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CRASTO & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Dec 1998 (27 years ago)
Entity Number: 2322796
ZIP code: 11414
County: Queens
Place of Formation: New York
Principal Address: 23 LEOSON PKWY, OLD TAPPAN, NJ, United States, 07675
Address: 161-10A CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161-10A CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
ANTHONY C. CRASTO Chief Executive Officer 161-10A CROSSBAY BLVD., HOWARD BEACH, NY, United States, 11414

Form 5500 Series

Employer Identification Number (EIN):
113464768
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-08 2013-01-23 Address 52 WILLOW LN, TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office)
2000-12-06 2010-12-08 Address 161-10A CROSSBAY BLVD., HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1998-12-08 2000-12-06 Address 161-10A CROSSBAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210007006 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130123002403 2013-01-23 BIENNIAL STATEMENT 2012-12-01
101208003062 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081117002502 2008-11-17 BIENNIAL STATEMENT 2008-12-01
061120002385 2006-11-20 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
65375.00
Total Face Value Of Loan:
65375.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65375
Current Approval Amount:
65375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66036.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State