Search icon

CROWN REMODELING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROWN REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (23 years ago)
Entity Number: 2825788
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 131-26 131 STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 917-418-8814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAGMEL SINGH Chief Executive Officer 131-26 131 STREET, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-26 131 STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1151456-DCA Active Business 2003-09-11 2025-02-28

History

Start date End date Type Value
2002-10-23 2021-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221205000860 2022-12-05 BIENNIAL STATEMENT 2022-10-01
021023000018 2002-10-23 CERTIFICATE OF INCORPORATION 2002-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542084 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542085 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3257913 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257912 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912851 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2912850 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2518486 TRUSTFUNDHIC INVOICED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2518487 RENEWAL INVOICED 2016-12-21 100 Home Improvement Contractor License Renewal Fee
2114962 LICENSEDOC10 INVOICED 2015-06-26 10 License Document Replacement
1945583 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
12750.00
Total Face Value Of Loan:
12750.00
Date:
2020-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
129300.00
Total Face Value Of Loan:
343800.00
Date:
2020-05-02
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:
12750.00
Total Face Value Of Loan:
12750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12750
Current Approval Amount:
12750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12888.14
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12750
Current Approval Amount:
12750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12828.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-10-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State