Search icon

CROWN ELECTRICAL CONTRACTORS, INC.

Company Details

Name: CROWN ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1994 (31 years ago)
Entity Number: 1787495
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4016 18TH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4016 18TH AVE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
JACOB ROSENBERG Chief Executive Officer 4016 18TH AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 4016 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2004-02-05 2024-01-05 Address 4016 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2004-02-05 2024-01-05 Address 4016 18TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2000-03-28 2004-02-05 Address 1664 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2000-03-28 2004-02-05 Address 1664 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1994-01-13 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-13 2004-02-05 Address 1664 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105002575 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220114001952 2022-01-14 BIENNIAL STATEMENT 2022-01-14
140307002429 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120307002220 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100204002523 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080130002566 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060208002628 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040205002173 2004-02-05 BIENNIAL STATEMENT 2004-01-01
020124002227 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000328002326 2000-03-28 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3836998303 2021-01-22 0202 PPS 4016 18th Ave, Brooklyn, NY, 11218-5708
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10291
Loan Approval Amount (current) 10291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5708
Project Congressional District NY-09
Number of Employees 2
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10496.54
Forgiveness Paid Date 2023-02-24
8294197104 2020-04-15 0202 PPP 4016 18TH AVE, BROOKLYN, NY, 11218-5708
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10290
Loan Approval Amount (current) 10290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-5708
Project Congressional District NY-09
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10422.78
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State