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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15487.00
Total Face Value Of Loan:
15487.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
100.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15604.00
Total Face Value Of Loan:
15604.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15487
Current Approval Amount:
15487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
15703.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15604
Current Approval Amount:
15604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
15879.31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State