Search icon

THE CRYDER HOUSE, INC.

Company Details

Name: THE CRYDER HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1968 (56 years ago)
Entity Number: 230877
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 127516

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY LATTERMAN Chief Executive Officer 166-25 POWELLS COVE BLVD, APT 9C, BEECHHURST, NY, United States, 11357

DOS Process Agent

Name Role Address
JOHN B. LOVETT & ASSOCIATES LTD. DOS Process Agent 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-07-12 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 127516, Par value: 1
2023-06-01 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 127516, Par value: 1
2019-04-04 2021-01-19 Address 166-25 POWELLS COVE BLVD, APT 4A, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2010-11-10 2019-04-04 Address 166-25 POWELLS COVE BLVD, APT 10M, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2008-11-20 2010-11-10 Address 166-25 POWELLS COVE BLVD, APT 10M, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210119060369 2021-01-19 BIENNIAL STATEMENT 2020-11-01
190404060227 2019-04-04 BIENNIAL STATEMENT 2018-11-01
150831002029 2015-08-31 BIENNIAL STATEMENT 2014-11-01
121210002245 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101110002298 2010-11-10 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
354830.00
Total Face Value Of Loan:
354830.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354830
Current Approval Amount:
354830
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
357795.02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State