Search icon

CRAIG ENVELOPE CORP.

Headquarter

Company Details

Name: CRAIG ENVELOPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1972 (52 years ago)
Entity Number: 249356
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 220 Miller Place, Hicksville, NY, United States, 11801

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CRAIG ENVELOPE CORP., CONNECTICUT 0211139 CONNECTICUT

Chief Executive Officer

Name Role Address
CRAIG AARONSON Chief Executive Officer 220 MILLER PLACE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 Miller Place, Hicksville, NY, United States, 11801

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 1298 AUERBACH AVENUE, HEWLETT HARBOR, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 220 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-06-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2014-12-09 2024-06-06 Address 1298 AUERBACH AVENUE, HEWLETT HARBOR, NY, 11557, USA (Type of address: Chief Executive Officer)
1992-12-11 2014-12-09 Address 11 WESTWOOD CIRCLE, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
1992-12-11 2024-06-06 Address 12-01 44TH AVENUE, LONG ISLAND CITY, NY, 11101, 6998, USA (Type of address: Service of Process)
1972-12-20 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1972-12-20 1992-12-11 Address 21-46 44TH DR., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606003801 2024-06-06 BIENNIAL STATEMENT 2024-06-06
141209006914 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130116002257 2013-01-16 BIENNIAL STATEMENT 2012-12-01
101210002146 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081212002397 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061130002826 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050105002655 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021202002426 2002-12-02 BIENNIAL STATEMENT 2002-12-01
001127002886 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981214002114 1998-12-14 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300598380 0215600 1998-07-21 12-01 44TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-07-21
Case Closed 1998-11-06

Related Activity

Type Complaint
Activity Nr 200818128
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-08-13
Abatement Due Date 1998-09-30
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-08-13
Abatement Due Date 1998-09-30
Nr Instances 1
Nr Exposed 14
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1172527107 2020-04-10 0235 PPP 220 Miller Place, HICKSVILLE, NY, 11801-1826
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234602.5
Loan Approval Amount (current) 234602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1826
Project Congressional District NY-03
Number of Employees 16
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 237117.96
Forgiveness Paid Date 2021-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State