Search icon

CRISPIN INVESTORS INC.

Company Details

Name: CRISPIN INVESTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2010 (15 years ago)
Entity Number: 3897976
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O LOREN ROSS, 333 EAST 30TH ST, APT 20M, NEW YORK, NY, United States, 10016
Principal Address: 333 EAST 30TH ST, APT 20M, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRISPIN INVESTORS, INC 401K PROFIT SHARING PLAN RING PLAN 2017 271780883 2018-07-18 CRISPIN INVESTORS, INC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129353320
Plan sponsor’s address 360 MADISON AVE, 18TH FLOOR, NEW YORK, NY, 10017
CRISPIN INVESTORS, INC 401K PROFIT SHARING PLAN RING PLAN 2016 271780883 2017-07-18 CRISPIN INVESTORS, INC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129353320
Plan sponsor’s address 360 MADISON AVE, 18TH FLOOR, NEW YORK, NY, 10017
CRISPIN INVESTORS, INC 401K PROFIT SHARING PLAN RING PLAN 2015 271780883 2016-06-02 CRISPIN INVESTORS, INC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129353320
Plan sponsor’s address 360 MADISON AVE, 18TH FLOOR, NEW YORK, NY, 10017
CRISPIN INVESTORS, INC 401K PROFIT SHARING PLAN RING PLAN 2014 271780883 2016-06-02 CRISPIN INVESTORS, INC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129353320
Plan sponsor’s address 360 MADISON AVE, 18TH FLOOR, NEW YORK, NY, 10017
CRISPIN INVESTORS, INC 401K PROFIT SHARING PLAN RING PLAN 2014 271780883 2015-05-29 CRISPIN INVESTORS, INC 2
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129353320
Plan sponsor’s address 360 MADISON AVE, NEW YORK, NY, 10017
CRISPIN INVESTORS, INC 401K PROFIT SHARING PLAN RING PLAN 2013 271780883 2014-06-11 CRISPIN INVESTORS, INC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129353320
Plan sponsor’s address 360 MADISON AVE, NEW YORK, NY, 10017
CRISPIN INVESTORS, INC 401K PROFIT SHARING PLAN RING PLAN 2012 271780883 2013-07-29 CRISPIN INVESTORS, INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129353320
Plan sponsor’s address 360 MADISON AVE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing LOREN ROSS
CRISPIN INVESTORS, INC 401K PROFIT SHARING PLAN RING PLAN 2011 271780883 2012-09-25 CRISPIN INVESTORS, INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129353320
Plan sponsor’s address 360 MADISON AVE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 271780883
Plan administrator’s name CRISPIN INVESTORS, INC
Plan administrator’s address 360 MADISON AVE, NEW YORK, NY, 10017
Administrator’s telephone number 2129353320

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing LOREN ROSS
CRISPIN INVESTORS, INC 401K PROFIT SHARING PLAN RING PLAN 2010 271780883 2011-06-21 CRISPIN INVESTORS, INC 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129353320
Plan sponsor’s address 360 MADISON AVE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 271780883
Plan administrator’s name CRISPIN INVESTORS, INC
Plan administrator’s address 360 MADISON AVE, NEW YORK, NY, 10017
Administrator’s telephone number 2129353320

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing LOREN ROSS

Chief Executive Officer

Name Role Address
LOREN D ROSS Chief Executive Officer 333 EAST 30TH ST, APT 20M, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LOREN ROSS, 333 EAST 30TH ST, APT 20M, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-01-11 2012-01-26 Address 333 EAST 30TH ST., APT. 20 M, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002131 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120126002662 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100111000426 2010-01-11 CERTIFICATE OF INCORPORATION 2010-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907137701 2020-05-01 0202 PPP C/O Loren Ross, 333 East 30th St. 20M, New York, NY, 10016
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27247.46
Forgiveness Paid Date 2021-08-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State