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
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 |
Name | Role | Address |
---|---|---|
AILEEN CLEVELAND | Chief Executive Officer | 1185 CARROLL ST, #8D, BROOKLYN, NY, United States, 11225 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State