Search icon

CROWN REALTY LLC

Company Details

Name: CROWN REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 1996 (29 years ago)
Entity Number: 2071438
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 166 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 166 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
201013060219 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181003007707 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005007161 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141002006732 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121011006245 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101029002404 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081008002077 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061012002250 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041007002151 2004-10-07 BIENNIAL STATEMENT 2004-10-01
020920002054 2002-09-20 BIENNIAL STATEMENT 2002-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-04 No data 10031 METROPOLITAN AVE, Queens, FOREST HILLS, NY, 11375 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-17 No data 10031 METROPOLITAN AVE, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2595950 CL VIO CREDITED 2017-04-26 175 CL - Consumer Law Violation
2595050 SCALE-01 INVOICED 2017-04-25 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2016227103 2020-04-10 0202 PPP 166 Montague Street 0.0, Brooklyn, NY, 11201-3578
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11737
Loan Approval Amount (current) 11737
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3578
Project Congressional District NY-10
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11875.03
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State