Search icon

S & J CROWN MANAGEMENT, LTD.

Company Details

Name: S & J CROWN MANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1992 (33 years ago)
Entity Number: 1656257
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 JOHN STREET STE 1010, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & J CROWN MANAGEMENT, LTD. DOS Process Agent 111 JOHN STREET STE 1010, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ALEXANDER BERKOVITCH Chief Executive Officer 111 JOHN STREET STE 1010, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2022-12-05 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-04 2014-09-02 Address 281 HARBOR DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2012-09-04 2014-09-02 Address 45 BROADWAY SUITE 3010, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1992-08-04 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-04 2012-09-04 Address 112 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181107006685 2018-11-07 BIENNIAL STATEMENT 2018-08-01
160802006752 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140902006929 2014-09-02 BIENNIAL STATEMENT 2014-08-01
120904002142 2012-09-04 BIENNIAL STATEMENT 2012-08-01
920804000004 1992-08-04 CERTIFICATE OF INCORPORATION 1992-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8467118304 2021-01-29 0202 PPS 111 John St, New York, NY, 10038-3101
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97809.6
Loan Approval Amount (current) 97809.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-3101
Project Congressional District NY-10
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98533.12
Forgiveness Paid Date 2021-11-01
2253007307 2020-04-29 0202 PPP 111 JOHN ST, NEW YORK, NY, 10038
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120883
Loan Approval Amount (current) 120883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122081.06
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State