Search icon

CRANE REALTY, LLC

Company Details

Name: CRANE REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2015 (10 years ago)
Entity Number: 4815592
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 334 NORTH MAIN ST., CANANDAIGUA, NY, United States, 14424

Agent

Name Role Address
JACQUELINE C CRANE Agent 334 NORTH MAIN ST., CANANDAIGUA, NY, 14424

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 334 NORTH MAIN ST., CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
113493332
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
10491205673 LIMITED LIABILITY BROKER 2025-09-28
10491206998 LIMITED LIABILITY BROKER 2025-01-30
10491211912 LIMITED LIABILITY BROKER 2026-09-13

History

Start date End date Type Value
2019-05-06 2023-09-22 Address 334 NORTH MAIN ST., CANANDAIGUA, NY, 14424, USA (Type of address: Registered Agent)
2019-05-06 2023-09-22 Address 334 NORTH MAIN ST., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2016-03-22 2019-05-06 Address 5 BRISTOL ST. UNIT 3B, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2015-09-04 2016-03-22 Address 3711 SILVERNAIL ROAD, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922002913 2023-09-22 BIENNIAL STATEMENT 2023-09-01
210920001910 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190506000688 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
160322000067 2016-03-22 CERTIFICATE OF CHANGE 2016-03-22
151123000270 2015-11-23 CERTIFICATE OF PUBLICATION 2015-11-23

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16725
Current Approval Amount:
16725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16862.52
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51145
Current Approval Amount:
51145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51701.29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State