Search icon

CRAZY DOG T-SHIRTS, INC.

Company Details

Name: CRAZY DOG T-SHIRTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642574
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 21 HUMBOLDT ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRAZY DOG T-SHIRTS 401(K) PLAN 2023 242266253 2024-09-09 CRAZY DOG T-SHIRTS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 8002143058
Plan sponsor’s address 21 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing BRIENNE KINGSTON
Valid signature Filed with authorized/valid electronic signature
CRAZY DOG T-SHIRTS 401(K) PLAN 2022 242266253 2023-09-15 CRAZY DOG T-SHIRTS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 8002143058
Plan sponsor’s address 21 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing BRIENNE KINGSTON
CRAZY DOG T-SHIRTS 401(K) PLAN 2021 242266253 2022-05-20 CRAZY DOG T-SHIRTS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 8002143058
Plan sponsor’s address 21 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing BRIENNE KINGSTON
CRAZY DOG T-SHIRTS 401(K) PLAN 2020 242266253 2021-07-21 CRAZY DOG T-SHIRTS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 8002143058
Plan sponsor’s address 21 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing BRIENNE KINGSTON
CRAZY DOG T-SHIRTS 401(K) PLAN 2019 242266253 2020-07-03 CRAZY DOG T-SHIRTS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 8002143058
Plan sponsor’s address 21 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2020-07-03
Name of individual signing BRIENNE KINGSTON
CRAZY DOG T-SHIRTS 401(K) PLAN 2018 242266253 2019-07-05 CRAZY DOG T-SHIRTS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 323100
Sponsor’s telephone number 8002143058
Plan sponsor’s address 21 HUMBOLDT STREET, ROCHESTER, NY, 14609

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing BRIENNE KINGSTON

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM KINGSTON Chief Executive Officer 21 HUMBOLDT ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 21 HUMBOLDT ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-25 2024-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-25 2024-05-10 Address 21 HUMBOLDT ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2012-04-25 2019-09-25 Address 316 N GOODMAN ST, STE 100, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2012-04-25 2019-09-25 Address 316 N GOODMAN ST, STE 100, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2008-03-11 2024-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-03-11 2019-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-03-11 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240510003096 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220818002243 2022-08-18 BIENNIAL STATEMENT 2022-03-01
190925002033 2019-09-25 BIENNIAL STATEMENT 2018-03-01
140314006188 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120425002420 2012-04-25 BIENNIAL STATEMENT 2012-03-01
080311000316 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8055587106 2020-04-15 0219 PPP 21 Humboldt Street Unit G, Rochester, NY, 14609
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399800
Loan Approval Amount (current) 399800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 48
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 405189.08
Forgiveness Paid Date 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506740 Trademark 2015-12-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2015-12-11
Termination Date 2018-05-09
Section 1125
Status Terminated

Parties

Name DESIGN FACTORY TEES, IN,
Role Defendant
Name CRAZY DOG T-SHIRTS, INC.
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State