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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4446188502 2021-02-25 0202 PPS 4 Macdonald Ave Ste 5 Suite 5, Armonk, NY, 10504-1946
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15605
Loan Approval Amount (current) 15605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1946
Project Congressional District NY-17
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15747.8
Forgiveness Paid Date 2022-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State