Search icon

CRANK M, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRANK M, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2000 (25 years ago)
Entity Number: 2515827
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 491 WEST AVE, LOCKPORT, NY, United States, 14094
Principal Address: 90 LINCOLNSHIRE DRIVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANNY SHEEHAN'S STEAK HOUSE DOS Process Agent 491 WEST AVE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
MICHAEL ENNIS Chief Executive Officer 491 WEST AVENUE, LOCKPORT, NY, United States, 14094

Licenses

Number Type Date Last renew date End date Address Description
0340-22-305008 Alcohol sale 2024-07-11 2024-07-11 2026-07-31 491 WEST AVE, LOCKPORT, New York, 14094 Restaurant

History

Start date End date Type Value
2004-06-15 2010-05-24 Address 90 LINCOLNSHIRE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2004-06-15 2010-05-24 Address 491 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2000-05-31 2004-06-15 Address 90 LINCOLNSHIRE DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120716002853 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100524002187 2010-05-24 BIENNIAL STATEMENT 2010-05-01
100205002494 2010-02-05 BIENNIAL STATEMENT 2008-05-01
040615002934 2004-06-15 BIENNIAL STATEMENT 2004-05-01
000531000732 2000-05-31 CERTIFICATE OF INCORPORATION 2000-05-31

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
145855.00
Total Face Value Of Loan:
145855.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
104182.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
104182.00
Total Face Value Of Loan:
104182.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$104,182
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,486.42
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $104,182
Jobs Reported:
28
Initial Approval Amount:
$145,855
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,453.41
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $145,854
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State