Search icon

CRYPTO, INC.

Headquarter

Company Details

Name: CRYPTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2000 (25 years ago)
Entity Number: 2561572
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 20 JAY ST STE 1100, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CRYPTO, INC., ILLINOIS CORP_66192601 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRYPTO INC. 401(K) PROFIT SHARING PLAN 2011 223766147 2012-10-16 CRYPTO INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448120
Sponsor’s telephone number 7188018900
Plan sponsor’s address 20 JAY STREET, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 223766147
Plan administrator’s name CRYPTO INC.
Plan administrator’s address 20 JAY STREET, BROOKLYN, NY, 11201
Administrator’s telephone number 7188018900

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing ALEXANDRA FUNK
CRYPTO INC. 401(K) PROFIT SHARING PLAN 2010 223766147 2011-10-15 CRYPTO INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448120
Sponsor’s telephone number 7185997757
Plan sponsor’s address 20 JAY STREET, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 223766147
Plan administrator’s name CRYPTO INC.
Plan administrator’s address 20 JAY STREET, BROOKLYN, NY, 11201
Administrator’s telephone number 7185997757

Signature of

Role Plan administrator
Date 2011-10-15
Name of individual signing AUTHORIZATION ON FILE
CRYPTO INC. 401(K) PROFIT SHARING PLAN 2009 223766147 2010-10-15 CRYPTO INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448120
Sponsor’s telephone number 7185997757
Plan sponsor’s address 43 HALL STREET, 6TH FLR., BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 223766147
Plan administrator’s name CRYPTO INC.
Plan administrator’s address 43 HALL STREET, 6TH FLR., BROOKLYN, NY, 11205
Administrator’s telephone number 7185997757

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing SUSAN CONNORS
CRYPTO INC. 401(K) PROFIT SHARING PLAN 2009 223766147 2010-10-15 CRYPTO INC. 75
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 448120
Sponsor’s telephone number 7185997757
Plan sponsor’s address 43 HALL STREET, 6TH FLR., BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 223766147
Plan administrator’s name CRYPTO INC.
Plan administrator’s address 43 HALL STREET, 6TH FLR., BROOKLYN, NY, 11205
Administrator’s telephone number 7185997757

Chief Executive Officer

Name Role Address
ALEXANDRA FUNK Chief Executive Officer 20 JAY ST STE 1100, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 JAY ST STE 1100, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2000-10-10 2011-09-15 Address 11 WYTHE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121019006048 2012-10-19 BIENNIAL STATEMENT 2012-10-01
110915003022 2011-09-15 BIENNIAL STATEMENT 2010-10-01
001010000498 2000-10-10 CERTIFICATE OF INCORPORATION 2000-10-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2024227 Intrastate Non-Hazmat 2010-04-22 - - 1 2 Private(Property)
Legal Name CRYPTO INC
DBA Name BROOKLYN INDUSTRIES
Physical Address 43 HALL ST 6TH FL SUITE A15, BROOKLYN, NY, 11205, US
Mailing Address 43 HALL ST 6TH FL SUITE A15, BROOKLYN, NY, 11205, US
Phone (718) 599-7757
Fax (212) 658-9996
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State