Search icon

JANE CHROSTOWSKI, INC.

Company Details

Name: JANE CHROSTOWSKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622738
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 99 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JANE CHROSTOWSKI INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113597791 2024-08-29 JANE CHROSTOWSKI INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 7184903525
Plan sponsor’s address 223 NASSAU AVE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing SHIRLEY HORNER
JANE CHROSTOWSKI INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 113597791 2023-05-17 JANE CHROSTOWSKI INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 7183497200
Plan sponsor’s address 223 NASSAU AVE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing EDWARD ROJAS
JANE CHROSTOWSKI INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 113597791 2022-04-06 JANE CHROSTOWSKI INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 7183497200
Plan sponsor’s address 223 NASSAU AVE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing EDWARD ROJAS
JANE CHROSTOWSKI INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 113597791 2021-07-09 JANE CHROSTOWSKI INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 7183497200
Plan sponsor’s address 223 NASSAU AVE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
010330000490 2001-03-30 CERTIFICATE OF INCORPORATION 2001-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9858047803 2020-06-09 0202 PPP 223 Nassau Avenue, Brooklyn, NY, 11222-3650
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3650
Project Congressional District NY-07
Number of Employees 3
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29212.67
Forgiveness Paid Date 2021-03-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State