Search icon

CRAFTED EXPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAFTED EXPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2014 (11 years ago)
Entity Number: 4679949
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 147 PRINCE STREET, FL 2 SUITE 39, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 687209

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
QURBAN WALIA Chief Executive Officer 147 PRINCE STREET, FL 2 SUITE 39, BROOKLYN, NY, United States, 11201

Central Index Key

CIK number:
0001695961
Phone:
9176488320

Latest Filings

Form type:
D
File number:
021-279767
Filing date:
2017-02-01
File:

Licenses

Number Type Date Last renew date End date Address Description
0002-23-121940 Alcohol sale 2024-06-20 2024-06-20 2025-06-30 147 PRINCE ST, BROOKLYN, New York, 11201 Wholesale Beer

History

Start date End date Type Value
2022-01-26 2022-01-26 Shares Share type: PAR VALUE, Number of shares: 687209, Par value: 0.001
2022-01-26 2022-01-26 Shares Share type: PAR VALUE, Number of shares: 706865, Par value: 0.001
2022-01-26 2022-01-26 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001
2018-11-13 2018-11-13 Shares Share type: PAR VALUE, Number of shares: 706865, Par value: 0.001
2018-11-13 2018-11-13 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
201204060138 2020-12-04 BIENNIAL STATEMENT 2020-12-01
SR-69690 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69691 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181218006502 2018-12-18 BIENNIAL STATEMENT 2018-12-01
181113001170 2018-11-13 CERTIFICATE OF AMENDMENT 2018-11-13

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$28,635
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,847.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,634
Jobs Reported:
3
Initial Approval Amount:
$37,527
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,868.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,394
Utilities: $0
Mortgage Interest: $0
Rent: $1,133
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State