Search icon

CRAECO. INC.

Company Details

Name: CRAECO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2014 (11 years ago)
Entity Number: 4544081
ZIP code: 11358
County: Queens
Place of Formation: New York
Activity Description: Craeco Inc. is a commercial flooring business. We provide services of furnishing and install flooring including but not limited to LVT, VCT, Carpet and Wood.
Address: 43-44 161ST ST 3RD FLR, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 347-301-7292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KLY2 Obsolete Non-Manufacturer 2016-03-08 2024-03-07 2023-02-13 No data

Contact Information

POC RAYMOND NICOSIA
Phone +1 347-301-7292
Address 43-44 161 ST, FLUSHING, NY, 11358 3197, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CORTNEY NICOSIA DOS Process Agent 43-44 161ST ST 3RD FLR, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2022-04-30 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2022-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-13 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140313010207 2014-03-13 CERTIFICATE OF INCORPORATION 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4890007407 2020-05-11 0202 PPP 101 West 55th Street APT 14F, New York, NY, 10019
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130820
Loan Approval Amount (current) 130820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132020.68
Forgiveness Paid Date 2021-04-13
2271918407 2021-02-03 0202 PPS 101 W 55th St Apt 14F, New York, NY, 10019-5351
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5351
Project Congressional District NY-12
Number of Employees 13
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65548.49
Forgiveness Paid Date 2022-01-25

Date of last update: 21 Apr 2025

Sources: New York Secretary of State