Search icon

CRANE SALES & SERVICES, INC.

Company Details

Name: CRANE SALES & SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2008 (16 years ago)
Entity Number: 3751994
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: PO BOX 486, YOUNGSTOWN, NY, United States, 14174
Principal Address: 2051 LAKE ROAD, YOUNGSTOWN, NY, United States, 14174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRANE SALES & SERVICES, INC. DOS Process Agent PO BOX 486, YOUNGSTOWN, NY, United States, 14174

Chief Executive Officer

Name Role Address
WALDEMAR NOWACKI Chief Executive Officer 2051 LAKE ROAD / PO BOX 486, YOUNGSTOWN, NY, United States, 14174

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 2051 LAKE ROAD / PO BOX 486, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-01 Address PO BOX 486, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)
2011-02-23 2020-12-02 Address PO BOX 486, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)
2011-02-23 2024-12-01 Address 2051 LAKE ROAD / PO BOX 486, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2008-12-11 2011-02-23 Address 2051 LAKE ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)
2008-12-11 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201034436 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221205004088 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201202061434 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006247 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161207006820 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141203006874 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121217006759 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110223002444 2011-02-23 BIENNIAL STATEMENT 2010-12-01
081211000385 2008-12-11 CERTIFICATE OF INCORPORATION 2008-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4908117807 2020-05-29 0296 PPP 2051 Lake Rd, YOUNGSTOWN, NY, 14174-9780
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20214.5
Loan Approval Amount (current) 20214.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YOUNGSTOWN, NIAGARA, NY, 14174-9780
Project Congressional District NY-26
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20324.71
Forgiveness Paid Date 2020-12-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State