Search icon

CRAWFORD MODELS, INC.

Company Details

Name: CRAWFORD MODELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2016 (9 years ago)
Entity Number: 5040370
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 34 west 37th street 4th floor, NEW YORK, NY, United States, 10018
Principal Address: 349 5TH AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
john crawford Agent 34 west 37th street 4th floor, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 34 west 37th street 4th floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOHN CRAWFORD Chief Executive Officer 349 5TH AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-11-29 2022-04-06 Address 349 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-11-29 2022-04-06 Address 205-07 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2016-11-17 2022-03-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2016-11-17 2022-04-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-11-17 2018-11-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220406000699 2022-03-01 CERTIFICATE OF CHANGE BY ENTITY 2022-03-01
181129006317 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161229000062 2016-12-29 CERTIFICATE OF CHANGE 2016-12-29
161117000858 2016-11-17 CERTIFICATE OF INCORPORATION 2016-11-17

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
10570.00
Total Face Value Of Loan:
10570.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10570
Current Approval Amount:
10570
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10693.94
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9792
Current Approval Amount:
9792
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9844.31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State