Search icon

CROWN FORD, INC.

Company Details

Name: CROWN FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1971 (54 years ago)
Entity Number: 304489
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 420 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS ANDERSON Chief Executive Officer 420 MERRICK ROAD, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
CROWN FORD, INC. DOS Process Agent 420 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
132723023
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-16 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 420 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2022-11-26 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-21 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301001870 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220316003924 2022-03-16 BIENNIAL STATEMENT 2021-03-01
170301006356 2017-03-01 BIENNIAL STATEMENT 2017-03-01
20160419105 2016-04-19 ASSUMED NAME CORP INITIAL FILING 2016-04-19
150302007835 2015-03-02 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
665382.00
Total Face Value Of Loan:
665382.00
Date:
2020-04-29
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:
655500.00
Total Face Value Of Loan:
655500.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
665382
Current Approval Amount:
665382
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
672582.71
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
655500
Current Approval Amount:
655500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
661126.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State