Search icon

CRUST INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRUST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1999 (26 years ago)
Entity Number: 2347984
ZIP code: 10027
County: New York
Place of Formation: New York
Address: ATTN: LARRY GOOD, 3157 BROADWAY, NEW YORK, NY, United States, 10027
Principal Address: 3157 BROADWAY, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LARRY GOOD, 3157 BROADWAY, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
LARRY P GOOD Chief Executive Officer 3157 BROADWAY, NEW YORK, NY, United States, 10027

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QNE7MG4QHWE7
CAGE Code:
8XCG5
UEI Expiration Date:
2022-06-19

Business Information

Doing Business As:
TOAST RESTAURANT
Activation Date:
2021-03-26
Initial Registration Date:
2021-03-21

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105216 Alcohol sale 2024-02-28 2024-02-28 2026-02-28 3157 BROADWAY, NEW YORK, New York, 10027 Restaurant

History

Start date End date Type Value
2001-02-22 2005-05-27 Address 3157 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130205006820 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110223002142 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090212002316 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070215002687 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050527002047 2005-05-27 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
5957 CL VIO INVOICED 2001-04-02 75 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
336597.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
147000.00
Total Face Value Of Loan:
147000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147000
Current Approval Amount:
147000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148008.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State