Search icon

CROWN ADVERTISING AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROWN ADVERTISING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1991 (34 years ago)
Entity Number: 1581025
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 135 ENGINEERS ROAD, SUITE 120, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROWN ADVERTISING AGENCY, INC. DOS Process Agent 135 ENGINEERS ROAD, SUITE 120, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
THOMAS K. CULLEN Chief Executive Officer 135 ENGINEERS ROAD, SUITE 120, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

CAGE Code:
6ZPJ5
UEI Expiration Date:
2015-10-03

Business Information

Activation Date:
2014-10-03
Initial Registration Date:
2013-09-20

Commercial and government entity program

CAGE number:
6ZPJ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
KERRY YOUNG

Form 5500 Series

Employer Identification Number (EIN):
113094334
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2017-10-03 2019-10-02 Address 135 ENGINEERS RD, SUITE 120, HAUPPAUGE, NY, 11788, 4018, USA (Type of address: Principal Executive Office)
2017-10-03 2019-10-02 Address 135 ENGINEERS RD, SUITE 120, HAUPPAUGE, NY, 11788, 4018, USA (Type of address: Service of Process)
2017-10-03 2019-10-02 Address 135 ENGINEERS RD, SUITE 120, HAUPPAUGE, NY, 11788, 4018, USA (Type of address: Chief Executive Officer)
2009-10-09 2017-10-03 Address 1050 FRANKLIN AVE, SUITE 105, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-12-02 2017-10-03 Address 245 NEWTOWN ROAD, SUITE 103, PLAINVIEW, NY, 11803, 4300, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191002060677 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171011000753 2017-10-11 CERTIFICATE OF MERGER 2017-10-11
171003006745 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131011006076 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111025002147 2011-10-25 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
113900.00
Total Face Value Of Loan:
113900.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$113,900
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,886.09
Servicing Lender:
Primis Bank
Use of Proceeds:
Payroll: $113,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State