Search icon

CROWN POLISHING GEM LTD.

Company Details

Name: CROWN POLISHING GEM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1996 (29 years ago)
Entity Number: 2032592
ZIP code: 11691
County: New York
Place of Formation: New York
Address: 339 HICKSVILLE ROAD, SUITE 200, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 466 CENTRAL AVE, SUITE 200, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT SCHONKOPF Chief Executive Officer 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
CROWN POLISHING GEM LTD. DOS Process Agent 339 HICKSVILLE ROAD, SUITE 200, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2014-07-22 2024-01-03 Address 466 CENTRAL AVE, SUITE 200, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2002-05-14 2014-07-22 Address 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2002-05-14 2024-01-03 Address 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2002-05-14 2014-07-22 Address 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1998-06-02 2002-05-14 Address 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-06-02 2002-05-14 Address 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-06-02 2002-05-14 Address 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-05-23 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-23 1998-06-02 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004252 2024-01-03 BIENNIAL STATEMENT 2024-01-03
140722006255 2014-07-22 BIENNIAL STATEMENT 2014-05-01
120803002696 2012-08-03 BIENNIAL STATEMENT 2012-05-01
100602002276 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080519002207 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060516003858 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040518002301 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020514002515 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000629002458 2000-06-29 BIENNIAL STATEMENT 2000-05-01
980602002587 1998-06-02 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7097087309 2020-04-30 0235 PPP 466 Central Ave, #200, CEDARHURST, NY, 11516-2042
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-2042
Project Congressional District NY-04
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5639.82
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State