Search icon

CRAFT GROUP LLC

Company Details

Name: CRAFT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Dec 2007 (17 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 3602282
ZIP code: 10538
County: Kings
Place of Formation: New York
Address: 25 MAGNOLIA AVE, LARCHMONT, NY, United States, 10538

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CRAFT GROUP LLC DOS Process Agent 25 MAGNOLIA AVE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2017-12-04 2022-07-30 Address 25 MAGNOLIA AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2011-08-04 2017-12-04 Address 41 PIERREPONT STREET, #4, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-01-25 2011-08-04 Address 170 NORFOLK ST, APT 6, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-12-31 2014-04-15 Name SIM GROUP LLC
2007-12-06 2010-01-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-12-06 2011-08-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-06 2009-12-31 Name BANKERSBALL LLC

Filings

Filing Number Date Filed Type Effective Date
220730000143 2022-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-23
191202060341 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204008163 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202006639 2015-12-02 BIENNIAL STATEMENT 2015-12-01
140415000935 2014-04-15 CERTIFICATE OF AMENDMENT 2014-04-15
131211006185 2013-12-11 BIENNIAL STATEMENT 2013-12-01
120106002834 2012-01-06 BIENNIAL STATEMENT 2011-12-01
110804000249 2011-08-04 CERTIFICATE OF CHANGE 2011-08-04
100125002419 2010-01-25 BIENNIAL STATEMENT 2009-12-01
091231000922 2009-12-31 CERTIFICATE OF AMENDMENT 2009-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1247927703 2020-05-01 0202 PPP 25 MAGNOLIA AVE, LARCHMONT, NY, 10538
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41932.42
Forgiveness Paid Date 2020-12-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State