Search icon

CRENSHAW COMMUNICATIONS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CRENSHAW COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759494
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 37W 20th St., Ste. 604, New York, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CRENSHAW COMMUNICATIONS LLC DOS Process Agent 37W 20th St., Ste. 604, New York, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
M23000000280
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
264073366
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-06 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-01-06 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230105000377 2023-01-05 BIENNIAL STATEMENT 2023-01-01
SR-100813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100814 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090831000155 2009-08-31 CERTIFICATE OF PUBLICATION 2009-08-31
090106000533 2009-01-06 ARTICLES OF ORGANIZATION 2009-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225000
Current Approval Amount:
225000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226874.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State