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

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

Links between entities

Type:
Headquarter of
Company Number:
0211139
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
234602.50
Total Face Value Of Loan:
234602.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-07-21
Type:
Complaint
Address:
12-01 44TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234602.5
Current Approval Amount:
234602.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
237117.96

Date of last update: 18 Mar 2025

Sources: New York Secretary of State