Search icon

CROMO EXPORT CORP.

Company Details

Name: CROMO EXPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101058
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 220 Old Country Rd, Lower Level, Mineola, NY, United States, 11501
Principal Address: 715 E 98th St, Brooklyn, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROMO EXPORT CORP DOS Process Agent 220 Old Country Rd, Lower Level, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
FRANCISCO R CHACON Chief Executive Officer 715 E 98TH ST, BROOKLYN, NY, United States, 11236

Filings

Filing Number Date Filed Type Effective Date
211112001808 2021-11-12 BIENNIAL STATEMENT 2021-11-12
110601000083 2011-06-01 CERTIFICATE OF INCORPORATION 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
16682.00
Total Face Value Of Loan:
16682.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16682
Current Approval Amount:
16682
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16940.69

Date of last update: 27 Mar 2025

Sources: New York Secretary of State