Search icon

CROWN REALTY ASSOCIATES, L.P.

Company Details

Name: CROWN REALTY ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 09 Feb 1996 (29 years ago)
Entity Number: 1998682
ZIP code: 11580
County: Kings
Place of Formation: New York
Address: 104 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
C/O CROWN REALTY G.P. ASSOCIATES LLC DOS Process Agent 104 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
130516000304 2013-05-16 CERTIFICATE OF AMENDMENT 2013-05-16
960209000120 1996-02-09 CERTIFICATE OF ADOPTION 1996-02-09
960209000139 1996-02-09 CERTIFICATE OF AMENDMENT 1996-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1855067208 2020-04-15 0235 PPP 104 S Central Ave Ste 10, VALLEY STREAM, NY, 11580
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19999
Loan Approval Amount (current) 19999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20184.65
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State