Search icon

CROWN FIELD SERVICES LLC

Headquarter

Company Details

Name: CROWN FIELD SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2010 (15 years ago)
Entity Number: 3944598
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 800 broadway, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-682-0626

Phone +1 718-417-1975

Links between entities

Type Company Name Company Number State
Headquarter of CROWN FIELD SERVICES LLC, COLORADO 20251123588 COLORADO
Headquarter of CROWN FIELD SERVICES LLC, MINNESOTA 9d33173b-d921-ef11-9083-00155d01c440 MINNESOTA
Headquarter of CROWN FIELD SERVICES LLC, KENTUCKY 1369178 KENTUCKY
Headquarter of CROWN FIELD SERVICES LLC, FLORIDA M24000010070 FLORIDA
Headquarter of CROWN FIELD SERVICES LLC, RHODE ISLAND 001762972 RHODE ISLAND
Headquarter of CROWN FIELD SERVICES LLC, CONNECTICUT 2847615 CONNECTICUT
Headquarter of CROWN FIELD SERVICES LLC, ILLINOIS LLC_12556667 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SZ98JZLEN767 2024-10-23 2588 ATLANTIC AVE, BROOKLYN, NY, 11207, 2413, USA 2588 ATLANTIC AVE, BROOKLYN, NY, 11207, 2413, USA

Business Information

Division Name CROWN FIELD SERVICES LLC
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-10-26
Initial Registration Date 2012-07-10
Entity Start Date 2010-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238350, 531311, 531390, 541350, 561210
Product and Service Codes AK11, H999, Z1FZ, Z2NZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHMUEL SCHOCHET
Role CEO
Address 2588 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA
Title ALTERNATE POC
Name SHMUEL SCHOCHET
Role CEO
Address 2588 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA
Government Business
Title PRIMARY POC
Name SHMUEL SCHOCHET
Role CEO
Address 2588 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA
Title ALTERNATE POC
Name SHMUEL SCHOCHET
Role CEO
Address 2588 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5D7D6 Active Non-Manufacturer 2012-07-16 2024-08-29 2029-08-29 2025-08-27

Contact Information

POC SHMUEL SCHOCHET
Phone +1 718-682-0626
Fax +1 718-484-1973
Address 2588 ATLANTIC AVE, BROOKLYN, NY, 11207 2413, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROWN FIELD SERVICES 401(K) PLAN 2023 271946600 2024-06-07 CROWN FIELD SERVICES, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 7186820626
Plan sponsor’s address 2588 ATLANTIC AVE, BROOKLYN, NY, 11207

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing QIAN LIU
CROWN FIELD SERVICES 401(K) PLAN 2022 271946600 2023-05-27 CROWN FIELD SERVICES, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 7186820626
Plan sponsor’s address 2588 ATLANTIC AVE, BROOKLYN, NY, 11207

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
CROWN FIELD SERVICES 401(K) PLAN 2021 271946600 2022-06-02 CROWN FIELD SERVICES, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 7186820626
Plan sponsor’s address 2588 ATLANTIC AVE, BROOKLYN, NY, 11207

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 800 broadway, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date Address
24-633TS-SHMO Active Mold Remediation Contractor License (SH126) 2024-11-26 2026-12-31 2588 Atlantic Ave, Brooklyn, NY, 11207
01576 Active Mold Remediation Contractor License (SH126) 2020-12-30 2024-12-31 2588 Atlantic Ave, BROOKLYN, NY, 11207
2079193-DCA Active Business 2018-10-17 2025-02-28 No data
1444172-DCA Inactive Business 2012-09-06 2017-02-28 No data

History

Start date End date Type Value
2024-05-01 2025-01-28 Address 2588 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2024-04-10 2024-05-01 Address 2588 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2021-04-29 2024-04-10 Address 2588 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2014-11-13 2021-04-29 Address 894 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2010-05-03 2014-11-13 Address 320 NEW YORK AVE APT #3A, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128003346 2025-01-21 CERTIFICATE OF CHANGE BY ENTITY 2025-01-21
240501038039 2024-05-01 BIENNIAL STATEMENT 2024-05-01
240410000358 2024-03-27 CERTIFICATE OF PUBLICATION 2024-03-27
220511000186 2022-05-11 BIENNIAL STATEMENT 2022-05-01
210429000077 2021-04-29 CERTIFICATE OF CHANGE 2021-04-29
141113002034 2014-11-13 BIENNIAL STATEMENT 2014-05-01
100503000413 2010-05-03 ARTICLES OF ORGANIZATION 2010-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585010 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3574188 RENEWAL INVOICED 2022-12-30 100 Home Improvement Contractor License Renewal Fee
3253831 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2970679 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2911843 DCA-MFAL INVOICED 2018-10-17 25 Manual Fee Account Licensing
2911842 LICENSE INVOICED 2018-10-17 25 Home Improvement Contractor License Fee
2910984 PROCESSING CREDITED 2018-10-16 25 License Processing Fee
2910985 DCA-SUS CREDITED 2018-10-16 25 Suspense Account
2903047 FINGERPRINT CREDITED 2018-10-04 75 Fingerprint Fee
2831483 TRUSTFUNDHIC INVOICED 2018-08-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339635195 0213100 2014-03-18 424 AND 426 1ST STREET, ALBANY, NY, 12206
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2014-03-19

Related Activity

Type Complaint
Activity Nr 876574
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274567700 2020-05-03 0202 PPP 2588 ATLANTIC AVE, BROOKLYN, NY, 11207-2413
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147492
Loan Approval Amount (current) 147492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11207-2413
Project Congressional District NY-08
Number of Employees 38
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148627.49
Forgiveness Paid Date 2021-02-10
5135138506 2021-02-27 0202 PPS 2588 Atlantic Ave, Brooklyn, NY, 11207-2413
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148612
Loan Approval Amount (current) 148612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2413
Project Congressional District NY-08
Number of Employees 17
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149308.24
Forgiveness Paid Date 2021-08-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1672646 CROWN FIELD SERVICES LLC CROWN FIELD SERVICES LLC SZ98JZLEN767 2588 ATLANTIC AVE, BROOKLYN, NY, 11207-2413
Capabilities Statement Link -
Phone Number 718-682-0626
Fax Number 718-484-1973
E-mail Address shmulie@crownfieldservices.net
WWW Page -
E-Commerce Website http://crownfieldservices.net/
Contact Person SHMUEL SCHOCHET
County Code (3 digit) 047
Congressional District 08
Metropolitan Statistical Area 5600
CAGE Code 5D7D6
Year Established 2010
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Founded in 2009, Crown Field Services LLC is a New York based property management company that provides a full range of property management and preservation services. Based out of New York City, we provide interior carpentry work for our client’s assets. Our company provides property maintenance, preservation, and reservation better than anyone in the business.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Field Services Management, Services Coverage Area, Inspection Services, Property Maintenance, Property Preservation, Property Renovations, REO Services, Interior Carpentry
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Shmuel Schochet
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531311
NAICS Code's Description Residential Property Managers
Buy Green No
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 531390
NAICS Code's Description Other Activities Related to Real Estate
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green No
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State