Search icon

THE CRAWFORD GROUP INC

Company Details

Entity Name: THE CRAWFORD GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2005 (20 years ago)
Document Number: P05000083879
FEI/EIN Number 202985713
Address: 142 W LAKEVIEW AVE, SUITE 2080, LAKE MARY, FL, 32746, US
Mail Address: 142 W LAKEVIEW AVE, SUITE 2080, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD KRISTINA A Agent 142 W LAKEVIEW AVE, SUITE 2080, LAKE MARY, FL, 32746

Vice President

Name Role Address
CRAWFORD KRISTINA A Vice President 298 BROADMOOR AVE., LAKE MARY, FL, 32746

President

Name Role Address
CRAWFORD JOHN C President 298 BROADMOOR AVE., LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112408 CRAWFORD ENTERTAINMENT ACTIVE 2013-11-15 2028-12-31 No data 142 W. LAKEVIEW AVE., SUITE 2080, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 142 W LAKEVIEW AVE, SUITE 2080, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2020-01-15 142 W LAKEVIEW AVE, SUITE 2080, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2020-01-15 CRAWFORD, KRISTINA A No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 142 W LAKEVIEW AVE, SUITE 2080, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7964687703 2020-05-01 0491 PPP 142 West Lakeview Avenue 2080C, Lake Mary, FL, 32746
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66982
Loan Approval Amount (current) 66982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 6
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67782.11
Forgiveness Paid Date 2021-07-15
2734628705 2021-03-30 0491 PPS 142 W Lakeview Ave, Lake Mary, FL, 32746-2908
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66982
Loan Approval Amount (current) 66982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-2908
Project Congressional District FL-07
Number of Employees 6
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 67737.41
Forgiveness Paid Date 2022-05-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State