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)
2006-10-25 2008-11-20 Address 166-25 POWELLS COVE BLVD, APT 15H, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2002-12-13 2006-10-25 Address 166-25 POWELLS COVE BLVD, APT 15B, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2002-12-13 2019-04-04 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1996-11-19 2002-12-13 Address 166-25 POWELLS COVE BLVD, APT 6L, BEECHHURST QUEENS, NY, 11357, USA (Type of address: Chief Executive Officer)
1995-01-05 2002-12-13 Address 2940 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

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
081120003280 2008-11-20 BIENNIAL STATEMENT 2008-11-01
061025002713 2006-10-25 BIENNIAL STATEMENT 2006-11-01
050121002354 2005-01-21 BIENNIAL STATEMENT 2004-11-01
021213002623 2002-12-13 BIENNIAL STATEMENT 2002-11-01
981110002235 1998-11-10 BIENNIAL STATEMENT 1998-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-09 No data 166-25 POWELLS COVE BLVD, QU, 11357 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-08-04 No data 166-25 POWELLS COVE BLVD, QU, 11357 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2021-08-16 No data 166-25 POWELLS COVE BOULEVARD, QU, 11357 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-08-21 No data 166-25 POWELLS COVE BOULEVARD, QU, 11357 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2055837406 2020-05-05 0202 PPP 10915 14TH AVE, COLLEGE POINT, NY, 11356-1400
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354830
Loan Approval Amount (current) 354830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 18
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 357795.02
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State