Search icon

CRAWFORD DOOR OF WNY, INC.

Company Details

Name: CRAWFORD DOOR OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070286
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 14076 MILL STREET, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14076 MILL STREET, SPRINGVILLE, NY, United States, 14141

Chief Executive Officer

Name Role Address
PETE HUNTER Chief Executive Officer 14076 MILL STREET, SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
2004-06-24 2006-08-04 Address 14076 MILL ST., SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060804002048 2006-08-04 BIENNIAL STATEMENT 2006-06-01
040624000340 2004-06-24 CERTIFICATE OF INCORPORATION 2004-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3311748502 2021-02-23 0296 PPS 10638 Dutch Hill Rd, West Valley, NY, 14171-9750
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19452
Loan Approval Amount (current) 19452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Valley, CATTARAUGUS, NY, 14171-9750
Project Congressional District NY-23
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19544.2
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State