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 (8 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7417668400 2021-02-11 0202 PPS 349 5th Ave, New York, NY, 10016-5009
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9792
Loan Approval Amount (current) 9792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5009
Project Congressional District NY-12
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9844.31
Forgiveness Paid Date 2021-08-31
4193747400 2020-05-08 0202 PPP 349 5th Avenue, New York, NY, 10016
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10570
Loan Approval Amount (current) 10570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10693.94
Forgiveness Paid Date 2021-07-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State