Search icon

CROWN HEIGHTS HOSIERY PALACE, INC.

Company Details

Name: CROWN HEIGHTS HOSIERY PALACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1989 (36 years ago)
Entity Number: 1340622
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 29 Iris Street, IRIS STREET, Cedarhurst, NY, United States, 11516
Principal Address: 312 KINGSTON AVE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 Iris Street, IRIS STREET, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
CHANA COHEN Chief Executive Officer 312 KINGSTON AVE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 312 KINGSTON AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
1995-07-06 2023-05-23 Address 312 KINGSTON AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
1995-07-06 2023-05-23 Address 312 KINGSTON AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1989-04-03 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-03 1995-07-06 Address 1127 49TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523000954 2023-05-23 BIENNIAL STATEMENT 2023-04-01
190411060361 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170425006014 2017-04-25 BIENNIAL STATEMENT 2017-04-01
130409006363 2013-04-09 BIENNIAL STATEMENT 2013-04-01
100201002191 2010-02-01 BIENNIAL STATEMENT 2009-04-01
070418002230 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050809003012 2005-08-09 BIENNIAL STATEMENT 2005-04-01
030529002187 2003-05-29 BIENNIAL STATEMENT 2003-04-01
010621002024 2001-06-21 BIENNIAL STATEMENT 2001-04-01
990917002138 1999-09-17 BIENNIAL STATEMENT 1999-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-02 No data 312 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 312 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-12 No data 312 KINGSTON AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206046 OL VIO INVOICED 2013-07-16 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5365428309 2021-01-25 0202 PPS 312 Kingston AveBrooklyn, Brooklyn, NY, 11213
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15487
Loan Approval Amount (current) 15487
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 Brooklyn, KINGS, NY, 11213
Project Congressional District NY-08
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15703.39
Forgiveness Paid Date 2022-07-28
7831847710 2020-05-01 0202 PPP 312 Kingston Ave, Brooklyn, NY, 11213
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15604
Loan Approval Amount (current) 15604
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 Brooklyn, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15879.31
Forgiveness Paid Date 2022-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State