Search icon

CRAIG MATHESON, INC.

Company Details

Name: CRAIG MATHESON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2003 (21 years ago)
Entity Number: 2984901
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 11 LEA AVE., MANORVILLE, NY, United States, 11949
Principal Address: 11 LEA AVENUE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 LEA AVE., MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
CRAIG MATHESON Chief Executive Officer 11 LEA AVENUE, MANORVILLE, NY, United States, 11949

Filings

Filing Number Date Filed Type Effective Date
100208002310 2010-02-08 BIENNIAL STATEMENT 2009-12-01
060223003201 2006-02-23 BIENNIAL STATEMENT 2005-12-01
031204000593 2003-12-04 CERTIFICATE OF INCORPORATION 2003-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3882759004 2021-05-20 0202 PPP 17737 136th Ave, Jamaica, NY, 11434-4013
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4013
Project Congressional District NY-05
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10521.75
Forgiveness Paid Date 2022-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State