Search icon

CRAFTS & CREATIONS, INC.

Company Details

Name: CRAFTS & CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1977 (48 years ago)
Entity Number: 447312
ZIP code: 14094
County: Erie
Place of Formation: New York
Principal Address: 859 DAVISON RD, LOCKPORT, NY, United States, 14094
Address: 859 Davison Road, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G KENYON II Chief Executive Officer 859 DAVISON RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
CRAFTS & CREATIONS, INC. DOS Process Agent 859 Davison Road, LOCKPORT, NY, United States, 14094

Licenses

Number Type Date Last renew date End date Address Description
0081-21-312057 Alcohol sale 2024-06-21 2024-06-21 2027-06-30 5820 GOODRICH RD, CLARENCE CENTER, New York, 14032 Grocery Store
0081-21-312037 Alcohol sale 2024-06-18 2024-06-18 2027-06-30 9700 TRANSIT RD, AMHERST, New York, 14051 Grocery Store
0081-21-310635 Alcohol sale 2024-06-18 2024-06-18 2027-06-30 1121 LINCOLN AVE, LOCKPORT, New York, 14094 Grocery Store

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 859 DAVISON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2020-01-28 2024-02-07 Address 4817B STURBRIDGE LANE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1999-09-13 2024-02-07 Address 859 DAVISON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1999-09-13 2020-01-28 Address 859 DAVISON RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1978-11-29 1979-01-19 Name FOR YOUR PLEASURES, INC.

Filings

Filing Number Date Filed Type Effective Date
240207002003 2024-02-07 BIENNIAL STATEMENT 2024-02-07
200128060236 2020-01-28 BIENNIAL STATEMENT 2019-09-01
20140918081 2014-09-18 ASSUMED NAME CORP INITIAL FILING 2014-09-18
130927002040 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110928002786 2011-09-28 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
149480.00
Total Face Value Of Loan:
149480.00
Date:
2020-04-15
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:
149480.00
Total Face Value Of Loan:
149480.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149480
Current Approval Amount:
149480
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150180.3
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149480
Current Approval Amount:
149480
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151109.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State