Search icon

CRAZY 4 COLORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAZY 4 COLORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2016 (9 years ago)
Date of dissolution: 10 May 2022
Entity Number: 4972689
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 29 SCENIC DR, APT U, CROTON ON HUSDON, NY, United States, 10520
Principal Address: 29 SCENIC DR, APT U, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STEPHANIE UNGER DOS Process Agent 29 SCENIC DR, APT U, CROTON ON HUSDON, NY, United States, 10520

Chief Executive Officer

Name Role Address
STEPHANIE UNGER Chief Executive Officer 29 SCENIC DRIVE, APT U, CROTON-ON-HUDSON, NY, United States, 10520

Form 5500 Series

Employer Identification Number (EIN):
813129270
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-14 2022-06-28 Address 29 SCENIC DR, APT U, CROTON ON HUSDON, NY, 10520, USA (Type of address: Service of Process)
2018-07-05 2022-06-28 Address 29 SCENIC DRIVE, APT U, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2018-07-05 2020-07-14 Address P.O. BOX 2055, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2017-10-20 2018-07-05 Address P.O. BOX 2055, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2016-07-05 2022-05-10 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220628002638 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
200714060348 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180705007510 2018-07-05 BIENNIAL STATEMENT 2018-07-01
171020000085 2017-10-20 CERTIFICATE OF CHANGE 2017-10-20
160705010206 2016-07-05 CERTIFICATE OF INCORPORATION 2016-07-05

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6200.00
Total Face Value Of Loan:
5600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,200
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,659.99
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $5,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State