Search icon

CRAWFORD BASEMENTS AND REMODELING L.L.C.

Company Details

Name: CRAWFORD BASEMENTS AND REMODELING L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2014 (11 years ago)
Entity Number: 4652679
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1098 BAY ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
CRAWFORD BASEMENTS AND REMODELING L.L.C. DOS Process Agent 1098 BAY ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2014-10-17 2020-09-03 Address 148 WEST HILL ESTATES, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220609001499 2022-06-09 BIENNIAL STATEMENT 2020-10-01
200903061515 2020-09-03 BIENNIAL STATEMENT 2018-10-01
141017000715 2014-10-17 ARTICLES OF ORGANIZATION 2014-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6708717401 2020-05-15 0219 PPP 1098 Bay Rd, Webster, NY, 14580-1862
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17852
Loan Approval Amount (current) 17852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-1862
Project Congressional District NY-25
Number of Employees 5
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18041.93
Forgiveness Paid Date 2021-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State