Search icon

CRANE HOME CARE, INC.

Company Details

Name: CRANE HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2012 (13 years ago)
Entity Number: 4212963
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 40 MAIN STREET, STE 2, HAMBURG, NY, United States, 14075

Contact Details

Fax +1 716-648-2273

Phone +1 716-648-2273

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD G. SCHNEIDER Chief Executive Officer 40 MAIN STREET, STE 2, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
CRANE HOME CARE, INC. DOS Process Agent 40 MAIN STREET, STE 2, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2016-03-02 2018-03-05 Address 40 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2016-03-02 2018-03-05 Address 40 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2016-03-02 2018-03-05 Address 40 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2014-03-31 2016-03-02 Address 3496 LAKEVIEW RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2014-03-31 2016-03-02 Address 3496 LAKEVIEW RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2012-03-07 2016-03-02 Address 3496 LAKEVIEW ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2012-03-07 2013-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200306061861 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180305007641 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160804000279 2016-08-04 CERTIFICATE OF AMENDMENT 2016-08-04
160302006808 2016-03-02 BIENNIAL STATEMENT 2016-03-01
151112000510 2015-11-12 CERTIFICATE OF AMENDMENT 2015-11-12
140331006252 2014-03-31 BIENNIAL STATEMENT 2014-03-01
130514000330 2013-05-14 CERTIFICATE OF AMENDMENT 2013-05-14
120307000352 2012-03-07 CERTIFICATE OF INCORPORATION 2012-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5298137101 2020-04-13 0296 PPP 40 Main St, HAMBURG, NY, 14075-4905
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213825
Loan Approval Amount (current) 213825
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 HAMBURG, ERIE, NY, 14075-4905
Project Congressional District NY-23
Number of Employees 25
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189030.02
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State