Search icon

CRAFTSMAN STOREFRONTS & GLASS, INC.

Company Details

Name: CRAFTSMAN STOREFRONTS & GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1981 (43 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 710858
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 2 CHERRY ST, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE M PRYDATKO Chief Executive Officer 2 CHERRY ST, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
WILLIAM A PRYDATKO DOS Process Agent 2 CHERRY ST, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1992-12-14 2022-06-18 Address 2 CHERRY ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1992-12-14 2022-06-18 Address 2 CHERRY ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1981-12-11 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-11 1992-12-14 Address 1336 POTTER BLVD., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220618000876 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
000105002425 2000-01-05 BIENNIAL STATEMENT 1999-12-01
971203002541 1997-12-03 BIENNIAL STATEMENT 1997-12-01
931216002544 1993-12-16 BIENNIAL STATEMENT 1993-12-01
921214002025 1992-12-14 BIENNIAL STATEMENT 1992-12-01
A823350-4 1981-12-11 CERTIFICATE OF INCORPORATION 1981-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343311387 0215000 2018-07-18 420 E 70TH STREET, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Close Conference 2018-07-18
Emphasis L: FALL
Case Closed 2018-07-18

Related Activity

Type Inspection
Activity Nr 1331111
Health Yes
Type Inspection
Activity Nr 1336741
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7895978404 2021-02-12 0235 PPS 31 Cleveland Ave, Bay Shore, NY, 11706-1226
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 649250
Loan Approval Amount (current) 649250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1226
Project Congressional District NY-02
Number of Employees 50
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 652238.33
Forgiveness Paid Date 2021-08-04
7081437008 2020-04-07 0235 PPP 31 CLEVELAND AVE, BAY SHORE, NY, 11706-1226
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 649200
Loan Approval Amount (current) 649200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1226
Project Congressional District NY-02
Number of Employees 50
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 655638.64
Forgiveness Paid Date 2021-04-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1530011 Intrastate Non-Hazmat 2007-01-30 - - 1 1 Private(Property)
Legal Name CRAFTSMAN STOREFRONTS & GLASS INC
DBA Name -
Physical Address 31 CLEVELAND AVE, BAY SHORE, NY, 11706, US
Mailing Address 31 CLEVELAND AVE, BAY SHORE, NY, 11706, US
Phone (631) 667-1420
Fax (631) 667-1448
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State