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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261648600 2021-03-18 0202 PPP 715 E 98th St, Brooklyn, NY, 11236-1307
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16682
Loan Approval Amount (current) 16682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1307
Project Congressional District NY-08
Number of Employees 2
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16940.69
Forgiveness Paid Date 2022-10-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State