Search icon

CRAFTSMANSHIP CORP

Company claim

Is this your business?

Get access!

Company Details

Name: CRAFTSMANSHIP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341113
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 65-18 183RD ST, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 347-613-8328

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIAN FEI LEONG Chief Executive Officer 65-18 183RD ST, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
CRAFTSMANSHIP CORP DOS Process Agent 65-18 183RD ST, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
1473956-DCA Active Business 2013-09-18 2025-02-28

History

Start date End date Type Value
2014-06-25 2018-11-27 Address 45-55 160TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2013-01-04 2014-06-25 Address 70-60 83RD STREET #B12, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063705 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190117060008 2019-01-17 BIENNIAL STATEMENT 2019-01-01
181127006166 2018-11-27 BIENNIAL STATEMENT 2017-01-01
140625000308 2014-06-25 CERTIFICATE OF CHANGE 2014-06-25
130104000307 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542854 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542855 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3253201 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253202 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
2959431 RENEWAL INVOICED 2019-01-09 100 Home Improvement Contractor License Renewal Fee
2913171 DCA-SUS CREDITED 2018-10-19 75 Suspense Account
2913170 PROCESSING INVOICED 2018-10-19 25 License Processing Fee
2885173 RENEWAL CREDITED 2018-09-16 100 Home Improvement Contractor License Renewal Fee
2885172 TRUSTFUNDHIC INVOICED 2018-09-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2885171 LICENSE REPL INVOICED 2018-09-16 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
21675.00
Total Face Value Of Loan:
21675.00
Date:
2020-06-18
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:
150000.00
Date:
2020-05-11
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:
20150.00
Total Face Value Of Loan:
20150.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21675
Current Approval Amount:
21675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21793.01
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20150
Current Approval Amount:
20150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20319.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State