Search icon

CRITTER & GUITARI INC.

Company Details

Name: CRITTER & GUITARI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2013 (12 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 4362216
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 35 WEST 35TH STREET, STE. 1003, NEW YORK, NY, United States, 10001
Principal Address: 1013 GRAND STREET, FLOOR 5, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROTAX OF NY DOS Process Agent 35 WEST 35TH STREET, STE. 1003, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHRISTOPHER KUCINSKI Chief Executive Officer 697 GRAND STREET, PMB 122, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2019-02-14 2024-09-26 Address 35 WEST 35TH STREET, STE. 1003, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-02-14 2024-09-26 Address 697 GRAND STREET, PMB 122, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2015-02-04 2019-02-14 Address 103 HAVEMEYER STREET, 4F, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2015-02-04 2019-02-14 Address 35 WEST 35TH STREET, STE. 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-02-04 2019-02-14 Address 103 HAVEMEYER STREET, 4F, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2013-02-19 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-19 2015-02-04 Address 35 WEST 35TH STREET, STE. 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926002283 2024-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-05
190214060227 2019-02-14 BIENNIAL STATEMENT 2019-02-01
150204006937 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130219001446 2013-02-19 CERTIFICATE OF INCORPORATION 2013-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8964867300 2020-05-01 0202 PPP 697 Grand Street PMB 122, Brooklyn, NY, 11211
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20058.9
Loan Approval Amount (current) 20058.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 334310
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20225.97
Forgiveness Paid Date 2021-03-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State