Search icon

CRAWFORD OF CEDARHURST INC.

Company Details

Name: CRAWFORD OF CEDARHURST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2009 (16 years ago)
Entity Number: 3794573
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 424 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516
Principal Address: 424 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD ANTAR Chief Executive Officer 2096 EAST 21, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
110511003531 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090403000278 2009-04-03 CERTIFICATE OF INCORPORATION 2009-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6113247305 2020-04-30 0235 PPP 424 Central Avenue, Cedarhurst, NY, 11516
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52170
Loan Approval Amount (current) 52170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 721199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52786.03
Forgiveness Paid Date 2021-07-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State