Search icon

CREST- METRO CORP

Company Details

Name: CREST- METRO CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1967 (58 years ago)
Entity Number: 208494
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 558 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211
Principal Address: 558 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FRANQUINHA Chief Executive Officer 558 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 558 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1993-04-15 2013-11-14 Address 558 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1967-03-30 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-03-30 1990-01-09 Address 555 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220908001043 2022-09-08 BIENNIAL STATEMENT 2021-03-01
131114002182 2013-11-14 BIENNIAL STATEMENT 2013-03-01
110405002588 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090225002460 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070315002427 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050422002884 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030226002327 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010312002034 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990322002678 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970304002724 1997-03-04 BIENNIAL STATEMENT 1997-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-29 No data 558 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-19 No data 558 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 558 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-11 No data 558 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-10 No data 558 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-03 No data 558 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-26 No data 558 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued 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
3237044 CL VIO CREDITED 2020-10-01 9250 CL - Consumer Law Violation
3199840 CL VIO VOIDED 2020-08-20 9250 CL - Consumer Law Violation
3180703 CL VIO VOIDED 2020-06-01 9250 CL - Consumer Law Violation
2540168 OL VIO INVOICED 2017-01-26 500 OL - Other Violation
2521313 OL VIO CREDITED 2016-12-28 2350 OL - Other Violation
2459420 CL VIO INVOICED 2016-10-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-19 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 37 No data No data 37
2016-12-10 Hearing Decision BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 No data 1 No data
2016-12-10 Hearing Decision BUSINESS DISPLAYED FOR SALE LASER POINTER SO THAT IT WAS ACCESSIBLE TO PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND LASER POINTER WAS NOT CONSPICUOUSLY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES 8 No data No data 8
2016-12-10 Hearing Decision BUSINESS DISPLAYED OR ADVERTISED LASER POINTER AND FAILED TO DISPLAY, AT EACH REGISTER OR GROUP OF FOUR REGISTERS, ANY NOTICE INDICATING THAT THE SALE OR GIVING OF LASER POINTERS TO A MINOR IS A MISDEMEANOR,FAILED TO PROVIDE NOTICE OF THE APPLICABLE LAW, AND FAILED TO LIST THE CURRENT CITY COMMISSIONERS. 1 No data 1 No data
2016-08-03 Settlement (Pre-Hearing) BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077897708 2020-05-01 0202 PPP 558 METROPOLITAN AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216622
Loan Approval Amount (current) 216622
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 25
NAICS code 444130
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 219546.88
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State