Search icon

CROCCO & CROCCO DESIGNERS & BUILDERS LLC

Company Details

Name: CROCCO & CROCCO DESIGNERS & BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jan 2018 (7 years ago)
Date of dissolution: 13 Mar 2025
Entity Number: 5262235
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 4 MACDONALD AVE., SUITE 5, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
JOSEPH R. CROCCO DOS Process Agent 4 MACDONALD AVE., SUITE 5, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2018-01-08 2025-03-14 Address 4 MACDONALD AVE., SUITE 5, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003643 2025-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-13
180108010154 2018-01-08 ARTICLES OF ORGANIZATION 2018-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
15605.00
Total Face Value Of Loan:
15605.00
Date:
2020-05-03
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:
25188.00
Total Face Value Of Loan:
25188.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15605
Current Approval Amount:
15605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15747.8

Date of last update: 24 Mar 2025

Sources: New York Secretary of State