Search icon

CROWN GARDENS HOUSING CORPORATION

Company claim

Is this your business?

Get access!

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
2025-06-05 2025-06-05 Address 1185 CARROLL ST, #8D, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 1169 CARROLL ST, #C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 5942, Par value: 100
2025-01-31 2025-01-31 Address 1185 CARROLL ST, #8D, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 1169 CARROLL ST, #C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605003462 2025-06-05 BIENNIAL STATEMENT 2025-06-05
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

USAspending Awards / Financial Assistance

Date:
2021-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77834.55
Total Face Value Of Loan:
77834.55

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$77,834.55
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,834.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,438.03
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $77,832.55
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State