Search icon

CRAWFORD WATCH CO., INC.

Company Details

Name: CRAWFORD WATCH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1973 (52 years ago)
Entity Number: 252201
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 105 CANAL ST, NEW YORK, NY, United States, 10002
Principal Address: 105 CANAL STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL MARCUS Chief Executive Officer 105 CANAL STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 CANAL ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1995-01-31 1997-04-07 Address 181 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1973-01-23 1995-01-31 Address 181 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110301002832 2011-03-01 BIENNIAL STATEMENT 2011-01-01
081231002422 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070305002489 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050211003141 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030103002488 2003-01-03 BIENNIAL STATEMENT 2003-01-01
C317105-2 2002-06-04 ASSUMED NAME CORP INITIAL FILING 2002-06-04
010105002356 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990211002423 1999-02-11 BIENNIAL STATEMENT 1999-01-01
970407002547 1997-04-07 BIENNIAL STATEMENT 1997-01-01
950131002082 1995-01-31 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2875757303 2020-04-29 0202 PPP 70 Bowery Suite 202, New York, NY, 10013-4607
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) 2180
Loan Approval Amount (current) 2180
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4607
Project Congressional District NY-10
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2201.86
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State