Search icon

CRAFTSMAN PLUS, INC.

Company Details

Name: CRAFTSMAN PLUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2019 (6 years ago)
Entity Number: 5499872
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 447 Broadway, 2nd Floor, #1112, NEW YORK, NY, United States, 10013
Principal Address: 447 Broadway, 2nd Floor, #1112, new york, NY, United States, 10013

Agent

Name Role Address
ALEXANDER MERUTKA Agent 580 BROADWAY, SUITE 1203, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
CRAFTSMAN PLUS DOS Process Agent 447 Broadway, 2nd Floor, #1112, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALEX MERUTKA Chief Executive Officer 447 BROADWAY, 2ND FLOOR, #1112, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 447 BROADWAY, 2ND FLOOR, #1112, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 580 BROADWAY, SUITE 1203, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-10-17 2025-02-03 Address 580 BROADWAY, SUITE 1203, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 580 BROADWAY, SUITE 1203, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-10-17 2025-02-03 Address 580 BROADWAY, SUITE 1203, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2023-10-17 2025-02-03 Address WOLTERS KLUWER, REGISTERED AGENT, 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-22 2023-10-17 Address 580 BROADWAY, SUITE 1203, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-02-22 2023-10-17 Address 580 BROADWAY, SUITE 1203, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203002300 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231017001391 2023-10-17 BIENNIAL STATEMENT 2023-02-01
210922001231 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190222000811 2019-02-22 APPLICATION OF AUTHORITY 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7606167003 2020-04-07 0202 PPP 580 Broadway Rm 1203, NEW YORK, NY, 10012-0265
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166413
Loan Approval Amount (current) 166413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-0265
Project Congressional District NY-10
Number of Employees 13
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167480.97
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State