Search icon

CRAZY CLOSETS USA INC

Company Details

Name: CRAZY CLOSETS USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2011 (14 years ago)
Entity Number: 4118731
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 5 ORACHARD ST, MONSEY, NY, United States, 10952
Principal Address: 46 WHITEBIRCH DR, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEHUDA FLOHR Chief Executive Officer 46 WHITEBIRCH DR., POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 ORACHARD ST, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2011-07-15 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130708006878 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110715000297 2011-07-15 CERTIFICATE OF INCORPORATION 2011-07-15

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
11827.00
Total Face Value Of Loan:
11827.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
16250.00
Total Face Value Of Loan:
16250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-04
Type:
Planned
Address:
874 EAST 9TH STREET, BROOKLYN, NY, 11230
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16495.95
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11827
Current Approval Amount:
11827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11891.71

Date of last update: 27 Mar 2025

Sources: New York Secretary of State