Search icon

LAW OFFICES OF ANDREW L. CRABTREE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF ANDREW L. CRABTREE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 2009 (17 years ago)
Entity Number: 3764418
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 225 BROADHOLLOW ROAD, SUITE 303, MELVILLE, NY, United States, 11747
Principal Address: 225 BROADHOLLOW RD, STE 303, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW L CRABTREE Chief Executive Officer 225 BROADHOLLOW RD, STE 303, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
LAW OFFICES OF ANDREW L. CRABTREE, P.C. DOS Process Agent 225 BROADHOLLOW ROAD, SUITE 303, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
264307775
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-22 2019-01-09 Address 225 BROADHOLLOW ROAD, STE 303, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-01-16 2011-02-22 Address 225 BROADHOLLOW ROAD SUITE 303, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060441 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103008325 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007341 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130116006345 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110222002413 2011-02-22 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
77993.00
Total Face Value Of Loan:
77993.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$77,993
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,653.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $77,993
Jobs Reported:
4
Initial Approval Amount:
$77,992
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,419.35
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $77,988
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State