Search icon

CRABMEADOW FILMS LTD.

Company Details

Name: CRABMEADOW FILMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2005 (20 years ago)
Entity Number: 3192083
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 12 MEADOW PLACE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH G LIVOLSI Chief Executive Officer 12 MEADOW PLACE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MEADOW PLACE, NORTHPORT, NY, United States, 11768

Filings

Filing Number Date Filed Type Effective Date
090327002244 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070503002909 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050415000839 2005-04-15 CERTIFICATE OF INCORPORATION 2005-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711547400 2020-05-11 0235 PPP 12 MEADOW PL, NORTHPORT, NY, 11768-1226
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8957
Loan Approval Amount (current) 8957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-1226
Project Congressional District NY-01
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9031.36
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State