Search icon

CROWN GARDENS HOUSING CORPORATION

Company Details

Name: CROWN GARDENS HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1969 (56 years ago)
Entity Number: 278029
ZIP code: 11042
County: Kings
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 1981 marcus ave, suite c-131, NEW HYDE PARK, NY, United States, 11042

Contact Details

Phone +1 718-771-2981

Shares Details

Shares issued 5942

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
c/o metro management development, inc. DOS Process Agent 1981 marcus ave, suite c-131, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
AILEEN CLEVELAND Chief Executive Officer 1185 CARROLL ST, #8D, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 1169 CARROLL ST, #C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 1185 CARROLL ST, #8D, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 5942, Par value: 100
2023-06-07 2023-06-07 Address 1185 CARROLL ST, #8D, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-01-31 Address 1185 CARROLL ST, #8D, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 1169 CARROLL ST, #C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 5942, Par value: 100
2023-06-07 2025-01-31 Address 1169 CARROLL ST, #C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-01-31 Address 7 Times Square, 44th Floor, New York, NY, 10038, USA (Type of address: Service of Process)
2023-03-08 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 5942, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250131000308 2025-01-13 CERTIFICATE OF CHANGE BY ENTITY 2025-01-13
230607003660 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210820001209 2021-08-20 BIENNIAL STATEMENT 2021-08-20
211207000121 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
120529002696 2012-05-29 BIENNIAL STATEMENT 2011-06-01
070615002685 2007-06-15 BIENNIAL STATEMENT 2007-06-01
20060511026 2006-05-11 ASSUMED NAME CORP INITIAL FILING 2006-05-11
050803002291 2005-08-03 BIENNIAL STATEMENT 2005-06-01
010726002335 2001-07-26 BIENNIAL STATEMENT 2001-06-01
990714002221 1999-07-14 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8625819000 2021-05-28 0202 PPP 1776 Eastchester Rd Ste 210, Bronx, NY, 10461-2334
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77834.55
Loan Approval Amount (current) 77834.55
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2334
Project Congressional District NY-14
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78438.03
Forgiveness Paid Date 2022-03-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State