Search icon

CROWN DATA SYSTEMS OF NEW YORK, INC.

Company Details

Name: CROWN DATA SYSTEMS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1991 (34 years ago)
Entity Number: 1515881
ZIP code: 14216
County: Erie
Place of Formation: New York
Principal Address: 3795 BROADWAY, CHEEKTOWAGA, NY, United States, 14227
Address: 415 parkside ave, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KING Chief Executive Officer 3795 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
lynn king, esq. DOS Process Agent 415 parkside ave, BUFFALO, NY, United States, 14216

Agent

Name Role Address
lynn king, esq Agent 415 parkside ave, BUFFALO, NY, 14216

History

Start date End date Type Value
2020-04-21 2022-06-15 Address 3795 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2020-04-21 2022-06-15 Address 3795 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2011-05-25 2020-04-21 Address 3813 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2011-05-25 2020-04-21 Address 3817 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2011-05-25 2020-04-21 Address 3817 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1998-02-03 2011-05-25 Address 3813 BROADWAY, BUFFALO, NY, 14227, USA (Type of address: Service of Process)
1991-03-14 1998-02-03 Address 230 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1991-03-14 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220615003263 2021-11-02 CERTIFICATE OF CHANGE BY ENTITY 2021-11-02
210302061476 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200421060287 2020-04-21 BIENNIAL STATEMENT 2019-03-01
110525002726 2011-05-25 BIENNIAL STATEMENT 2011-03-01
980203000684 1998-02-03 CERTIFICATE OF AMENDMENT 1998-02-03
910314000073 1991-03-14 CERTIFICATE OF INCORPORATION 1991-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4054147103 2020-04-12 0296 PPP 3895 Broadway, Cheektowaga, NY, 14227-1103
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374700
Loan Approval Amount (current) 374700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1103
Project Congressional District NY-26
Number of Employees 22
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 378754.97
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State