Search icon

AAG CREPE HOUSE INC.

Company Details

Name: AAG CREPE HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2002 (23 years ago)
Entity Number: 2722897
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 23 ALEX CIRCLE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 ALEX CIRCLE, STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
020124000565 2002-01-24 CERTIFICATE OF INCORPORATION 2002-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1851287305 2020-04-28 0202 PPP 2027 EMMONS AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30594
Loan Approval Amount (current) 30594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30941.01
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201265 Fair Labor Standards Act 2012-03-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-14
Termination Date 2014-02-24
Date Issue Joined 2012-05-25
Pretrial Conference Date 2012-06-29
Section 1331
Status Terminated

Parties

Name DEVISHEV,
Role Plaintiff
Name AAG CREPE HOUSE INC.
Role Defendant
1502990 Fair Labor Standards Act 2015-05-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-21
Termination Date 2017-07-14
Date Issue Joined 2015-09-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name DORIC,
Role Plaintiff
Name AAG CREPE HOUSE INC.
Role Defendant
1204421 Fair Labor Standards Act 2012-09-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-05
Termination Date 2014-02-24
Section 1331
Status Terminated

Parties

Name KOPENKIN,
Role Plaintiff
Name AAG CREPE HOUSE INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State