Search icon

CRIMSON CULTURE INC.

Company Details

Name: CRIMSON CULTURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2012 (13 years ago)
Entity Number: 4259900
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 130 Lincoln St., Copiague, NY, United States, 11726
Principal Address: 27 EVERGREEN PL, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL TARULLI Chief Executive Officer 4212 MERRICK RD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
CRIMSON CULTURE INC. DOS Process Agent 130 Lincoln St., Copiague, NY, United States, 11726

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-07-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-15 2024-07-18 Address 130 Lincoln St., Copiague, NY, 11726, USA (Type of address: Service of Process)
2023-08-15 2023-08-15 Address 4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-07-18 Address 4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2018-06-21 2020-06-26 Address 4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2018-06-21 2023-08-15 Address 4212 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2018-06-21 2023-08-15 Address 130 LINCOLN ST., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2014-07-09 2018-06-21 Address 217 MERRICK RD, SUITE 211A, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2014-07-09 2018-06-21 Address 217 MERRICK RD, SUITE 211A, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240718002877 2024-07-18 BIENNIAL STATEMENT 2024-07-18
230815003773 2023-08-15 BIENNIAL STATEMENT 2022-06-01
200626060058 2020-06-26 BIENNIAL STATEMENT 2020-06-01
180621006239 2018-06-21 BIENNIAL STATEMENT 2018-06-01
160630006174 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140709006240 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120618000271 2012-06-18 CERTIFICATE OF INCORPORATION 2012-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5289507201 2020-04-27 0235 PPP 4212 Merrick rd, Massapequa, NY, 11758
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800
Loan Approval Amount (current) 800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 809.67
Forgiveness Paid Date 2021-07-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State