Name: | CRW LIGHTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2005 (20 years ago) |
Entity Number: | 3194069 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 593 ACORN ST, UNIT C, DEER PARK, NY, United States, 11729 |
Principal Address: | 593 ACRON ST, UNIT C, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CRW LIGHTING, INC., FLORIDA | F14000005233 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 593 ACORN ST, UNIT C, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
WREN RAMOUTAR | Chief Executive Officer | 59 BRIER ST, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-21 | 2014-10-07 | Address | 605 BAUER COURT, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141007002032 | 2014-10-07 | BIENNIAL STATEMENT | 2013-04-01 |
050421000022 | 2005-04-21 | CERTIFICATE OF INCORPORATION | 2005-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1380018707 | 2021-03-27 | 0235 | PPS | 21 E Industry Ct N/A, Deer Park, NY, 11729-4722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9511077410 | 2020-05-20 | 0235 | PPP | 21 E Industry Ct, Deer Park, NY, 11729-4703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State