Search icon

CRAWFORD ELECTRIC, INC

Company Details

Name: CRAWFORD ELECTRIC, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3322937
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1161 GREENE AVENUE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1161 GREENE AVENUE, BROOKLYN, NY, United States, 11221

Filings

Filing Number Date Filed Type Effective Date
DP-1996904 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060221000311 2006-02-21 CERTIFICATE OF INCORPORATION 2006-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7647968707 2021-04-06 0248 PPP 1444 Hard Scrabble Rd, Middleville, NY, 13406-2007
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9977
Loan Approval Amount (current) 9977
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 Middleville, HERKIMER, NY, 13406-2007
Project Congressional District NY-21
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10024.29
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State