Search icon

PNP CRAFTSMEN, INC.

Company Details

Name: PNP CRAFTSMEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2002 (23 years ago)
Entity Number: 2807465
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 467 lombardo avenue, FREEPORT, NY, United States, 11520
Principal Address: 1612 STEPHEN STREET, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
donald fahrbach DOS Process Agent 467 lombardo avenue, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
DONALD J. FAHRBACH Chief Executive Officer 1612 STEPHEN STREET, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2022-05-18 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-18 2022-05-18 Address 1612 STEPHEN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2008-08-18 2022-05-18 Address 1612 STEPHEN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2004-10-20 2008-08-18 Address 384 RAYMOND ST., ROCKVILLE CTR, NY, 11570, USA (Type of address: Principal Executive Office)
2004-10-20 2008-08-18 Address 384 RAYMOND ST., ROCKVILLE CTR, NY, 11570, USA (Type of address: Chief Executive Officer)
2002-09-03 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-03 2008-08-18 Address 384 RAYMOND STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220518002576 2022-05-18 CERTIFICATE OF CHANGE BY ENTITY 2022-05-18
140925006088 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120907006099 2012-09-07 BIENNIAL STATEMENT 2012-09-01
110203002868 2011-02-03 BIENNIAL STATEMENT 2010-09-01
080818003325 2008-08-18 BIENNIAL STATEMENT 2008-09-01
060821003077 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041020002560 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020903000537 2002-09-03 CERTIFICATE OF INCORPORATION 2002-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365857707 2020-05-01 0235 PPP 194 QUALITY PLZ, HICKSVILLE, NY, 11801
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107750
Loan Approval Amount (current) 107750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109187.27
Forgiveness Paid Date 2021-09-07
9806838406 2021-02-17 0235 PPS 194 Quality Plz, Hicksville, NY, 11801-6527
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93610
Loan Approval Amount (current) 93610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6527
Project Congressional District NY-03
Number of Employees 5
NAICS code 238320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94871.39
Forgiveness Paid Date 2022-06-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State