Search icon

CROWN B, INC.

Company Details

Name: CROWN B, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111258
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 175 MARTINE AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIL SEONG KIM Chief Executive Officer 175 MARTINE AVE, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MARTINE AVE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2009-01-29 2011-02-25 Address 175 MARTIN AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2009-01-29 2011-02-25 Address 175 MARTIN AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1999-03-01 2009-01-29 Address 175 MARTIN AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1999-03-01 2009-01-29 Address 175 MARTIN AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1997-02-10 2011-02-25 Address 175 MARTIN AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160419006344 2016-04-19 BIENNIAL STATEMENT 2015-02-01
130306002150 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110225002332 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090129002361 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070305002325 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050309002781 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030205002442 2003-02-05 BIENNIAL STATEMENT 2003-02-01
990301002395 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970210000338 1997-02-10 CERTIFICATE OF INCORPORATION 1997-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1608278603 2021-03-13 0202 PPS 175 Martine Ave, White Plains, NY, 10601-3304
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25750
Loan Approval Amount (current) 25750
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 White Plains, WESTCHESTER, NY, 10601-3304
Project Congressional District NY-16
Number of Employees 3
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25904.21
Forgiveness Paid Date 2021-10-25
9140887308 2020-05-01 0202 PPP 175 MARTIN AVENUE, WHITE PLAINS, NY, 10601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26950
Loan Approval Amount (current) 26950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: New York Secretary of State