Search icon

CRANA ELECTRIC INC.

Company Details

Name: CRANA ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2002 (23 years ago)
Entity Number: 2804536
ZIP code: 10550
County: Queens
Place of Formation: New York
Address: 230 SOUTH FIFTH AVENUE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRANA ELECTRIC INC. DOS Process Agent 230 SOUTH FIFTH AVENUE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
HUGH MCLAUGHLIN Chief Executive Officer 230 SOUTH FIFTH AVENUE, MT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
753080040
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-02 2014-09-12 Address 600A EAST 132ND STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2009-08-26 2014-09-12 Address 600A EAST 132ND STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2009-08-26 2014-09-12 Address 600A EAST 132ND STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140912006083 2014-09-12 BIENNIAL STATEMENT 2014-08-01
120904006033 2012-09-04 BIENNIAL STATEMENT 2012-08-01
101102000505 2010-11-02 CERTIFICATE OF CHANGE 2010-11-02
100818002129 2010-08-18 BIENNIAL STATEMENT 2010-08-01
090826002604 2009-08-26 AMENDMENT TO BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
925167.00
Total Face Value Of Loan:
925167.00
Date:
2020-04-16
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:
909372.00
Total Face Value Of Loan:
909372.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-14
Type:
Unprog Rel
Address:
184 WEST 237TH STREET, BRONX, NY, 10463
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-09-13
Type:
Unprog Rel
Address:
227 W. 60TH ST, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
909372
Current Approval Amount:
909372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
920388.03
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
925167
Current Approval Amount:
925167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
938212.88

Court Cases

Court Case Summary

Filing Date:
2010-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE BUILDIN,
Party Role:
Plaintiff
Party Name:
CRANA ELECTRIC INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-12-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOCAL 363 UNITED SERVICE WORKE
Party Role:
Plaintiff
Party Name:
CRANA ELECTRIC INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State