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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
5600.00
Total Face Value Of Loan:
5600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5600
Current Approval Amount:
5600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5639.82

Date of last update: 14 Mar 2025

Sources: New York Secretary of State