Search icon

CRISPY DELIGHT CORP.

Company Details

Name: CRISPY DELIGHT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2005 (20 years ago)
Entity Number: 3273451
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 76-02 173RD STREET, FRESH MEADOWS, NY, United States, 11366
Address: OLGA NORMATOVA, 35-21 41 STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLGA NORMATOVA Chief Executive Officer 76-02 173RD STREET, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OLGA NORMATOVA, 35-21 41 STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2005-10-26 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140108002244 2014-01-08 BIENNIAL STATEMENT 2013-10-01
111102003142 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091229002630 2009-12-29 BIENNIAL STATEMENT 2009-10-01
071024002127 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051026000540 2005-10-26 CERTIFICATE OF INCORPORATION 2005-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-31 CRISPY DELIGHT 35-21 41ST ST, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2022-08-29 CRISPY DELIGHT 35-21 41ST ST, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 09E - Light sources in the bakery preparation area are insufficiently shielded.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4245448610 2021-03-18 0202 PPS 3521 41st St, Long Island City, NY, 11101-1413
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135082
Loan Approval Amount (current) 135082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1413
Project Congressional District NY-07
Number of Employees 25
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135786.45
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105242 Fair Labor Standards Act 2011-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-27
Termination Date 2013-10-15
Date Issue Joined 2012-01-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name ASTUDILLO
Role Plaintiff
Name CRISPY DELIGHT CORP.
Role Defendant
1504492 Fair Labor Standards Act 2015-08-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-04
Termination Date 2019-04-11
Date Issue Joined 2015-09-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name VAZQUEZ
Role Plaintiff
Name CRISPY DELIGHT CORP.
Role Defendant
1606041 Fair Labor Standards Act 2016-11-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-01
Termination Date 2020-05-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name ORTEGA ROMANO
Role Plaintiff
Name CRISPY DELIGHT CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State