Search icon

CROXLEY MAIN STREET, INC.

Company Details

Name: CROXLEY MAIN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3613051
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 190 MAIN ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER WERLE DOS Process Agent 190 MAIN ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
CHRISTOPHER WERLE Chief Executive Officer 190 MAIN ST, FARMINGDALE, NY, United States, 11735

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103537 Alcohol sale 2022-11-10 2022-11-10 2024-11-30 190 MAIN STREET, FARMINGDALE, New York, 11735 Restaurant
0423-22-104583 Alcohol sale 2022-11-10 2022-11-10 2024-11-30 190 MAIN STREET, FARMINGDALE, New York, 11735 Additional Bar

History

Start date End date Type Value
2008-01-04 2010-01-25 Address RYAN SMITH & CARBINE, LTD., PO BOX 310 98 MERCHANTS ROW, RUTLAND, VT, 05702, 0310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002135 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120203002559 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100125002726 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080104000808 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

USAspending Awards / Financial Assistance

Date:
2022-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
345400.00
Total Face Value Of Loan:
495400.00
Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
696059.00
Total Face Value Of Loan:
696059.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
696059
Current Approval Amount:
696059
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
709245.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
497185
Current Approval Amount:
497185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
503289.33

Date of last update: 28 Mar 2025

Sources: New York Secretary of State