Search icon

CRAFTWOOD HOLDINGS LLC

Company Details

Name: CRAFTWOOD HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2018 (7 years ago)
Entity Number: 5376767
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 137A WEST END AVENUE, 2ND FL., BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 137A WEST END AVENUE, 2ND FL., BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2018-07-17 2018-07-20 Address 137A WEST END AVENUE, 2ND FL., BROOKLYN, NY, 12235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180911000084 2018-09-11 CERTIFICATE OF PUBLICATION 2018-09-11
180720000548 2018-07-20 CERTIFICATE OF CORRECTION 2018-07-20
180717010184 2018-07-17 ARTICLES OF ORGANIZATION 2018-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8421307409 2020-05-18 0202 PPP 104 west end ave, BROOKLYN, NY, 11235
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10310
Loan Approval Amount (current) 10310
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10413.66
Forgiveness Paid Date 2021-05-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State