Search icon

K. CRAFT CORPORATION

Company Details

Name: K. CRAFT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2003 (22 years ago)
Entity Number: 2952960
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 89-38 AUBERY AVE, GLENDALE, NY, United States, 11385
Principal Address: 89-38 AUBREY AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 347-680-0330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-38 AUBERY AVE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
HOSCILO KAMIL Chief Executive Officer 89-38 AUBREY AVE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1156311-DCA Active Business 2003-11-26 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
050916002147 2005-09-16 BIENNIAL STATEMENT 2005-09-01
030911000642 2003-09-11 CERTIFICATE OF INCORPORATION 2003-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542920 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3542919 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256400 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256401 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2894189 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2894188 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2480462 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2480463 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2096801 LICENSEDOC10 INVOICED 2015-06-04 10 License Document Replacement
1860360 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7207738410 2021-02-11 0202 PPS 48 Lakeland Rd, Staten Island, NY, 10314-2506
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83200
Loan Approval Amount (current) 83200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-2506
Project Congressional District NY-11
Number of Employees 5
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83713.07
Forgiveness Paid Date 2021-09-29
9470687103 2020-04-15 0202 PPP 48 LAKELAND ROAD, STATEN ISLAND, NY, 10314
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83200
Loan Approval Amount (current) 83200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84242.31
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State