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)

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

USAspending Awards / Financial Assistance

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:
20058.90
Total Face Value Of Loan:
20058.90
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20058.9
Current Approval Amount:
20058.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20225.97

Date of last update: 26 Mar 2025

Sources: New York Secretary of State