Search icon

CRAFTSMAN REMODELING LLC

Company Details

Name: CRAFTSMAN REMODELING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Aug 2015 (10 years ago)
Date of dissolution: 05 Jan 2023
Entity Number: 4808786
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 116 RAILROAD AVENUE, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
STEPHEN ALBAHARI DOS Process Agent 116 RAILROAD AVENUE, HILTON, NY, United States, 14468

History

Start date End date Type Value
2015-08-21 2023-01-05 Address 116 RAILROAD AVENUE, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230105000468 2023-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-05
151229000125 2015-12-29 CERTIFICATE OF PUBLICATION 2015-12-29
150821010191 2015-08-21 ARTICLES OF ORGANIZATION 2015-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472608800 2021-04-17 0219 PPP 116 Railroad Ave, Hilton, NY, 14468-1132
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14277
Loan Approval Amount (current) 14277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-1132
Project Congressional District NY-25
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14454.58
Forgiveness Paid Date 2022-07-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State