Name: | CROWN ROYAL VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2003 (22 years ago) |
Entity Number: | 2912439 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1555 LOCUST AVE., BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
CROWN ROYAL VENTURES, LLC | DOS Process Agent | 1555 LOCUST AVE., BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-02 | 2017-05-02 | Address | 700 FURROWS ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2005-05-04 | 2016-12-02 | Address | 1555 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2003-05-29 | 2005-05-04 | Address | 700 FURROWS ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170502006211 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
161202000498 | 2016-12-02 | CERTIFICATE OF AMENDMENT | 2016-12-02 |
161007006163 | 2016-10-07 | BIENNIAL STATEMENT | 2015-05-01 |
130508006386 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110520002054 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090428002747 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
070518002194 | 2007-05-18 | BIENNIAL STATEMENT | 2007-05-01 |
050504002105 | 2005-05-04 | BIENNIAL STATEMENT | 2005-05-01 |
030807000264 | 2003-08-07 | AFFIDAVIT OF PUBLICATION | 2003-08-07 |
030807000261 | 2003-08-07 | AFFIDAVIT OF PUBLICATION | 2003-08-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2176847209 | 2020-04-15 | 0235 | PPP | 1555 Locust Ave, BOHEMIA, NY, 11716-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3262061 | Intrastate Non-Hazmat | 2024-09-16 | 5000 | 2023 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State