Search icon

CROMER'S CORNER, INC.

Company Details

Name: CROMER'S CORNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1990 (35 years ago)
Entity Number: 1422540
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 3500 NOYAC RD, SAG HARBOR, NY, United States, 11963
Principal Address: 1 ROGERS COURT, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROMER'S CORNER, INC. 401(K) PROFIT SHARING PLAN 2023 113007260 2024-06-03 CROMER'S CORNER, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445110
Sponsor’s telephone number 6317259004
Plan sponsor’s address 3500 NOYAC ROAD, SAG HARBOR, NY, 11963

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing STACY YAMKA
CROMER'S CORNER, INC. 401(K) PROFIT SHARING PLAN 2022 113007260 2023-10-02 CROMER'S CORNER, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445110
Sponsor’s telephone number 6317259004
Plan sponsor’s address 3500 NOYAC ROAD, SAG HARBOR, NY, 11963

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing STACY YAMKA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3500 NOYAC RD, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
ANTHONY LAWLESS Chief Executive Officer 3500 NOYAC RD, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2008-04-09 2010-03-04 Address 1 ROGERS CT, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2000-03-27 2006-03-09 Address 3500 NOYAC RD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1993-06-08 2008-04-09 Address DRIFTWOOD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-06-08 2000-03-27 Address NOYAK ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1990-02-13 2000-03-27 Address NOYAK ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002006 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120321002727 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100304002658 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080409002150 2008-04-09 BIENNIAL STATEMENT 2008-02-01
060309002438 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040126002526 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020212002552 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000327002005 2000-03-27 BIENNIAL STATEMENT 2000-02-01
980302002038 1998-03-02 BIENNIAL STATEMENT 1998-02-01
940425002481 1994-04-25 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5499327106 2020-04-13 0235 PPP 3500 Noyac Road, SAG HARBOR, NY, 11963-1909
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174900
Loan Approval Amount (current) 174900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-1909
Project Congressional District NY-01
Number of Employees 35
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176294.34
Forgiveness Paid Date 2021-02-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State