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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CRAIG ENVELOPE CORP., CONNECTICUT | 0211139 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CRAIG AARONSON | Chief Executive Officer | 220 MILLER PLACE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 Miller Place, Hicksville, NY, United States, 11801 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300598380 | 0215600 | 1998-07-21 | 12-01 44TH AVENUE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State