Search icon

CRISD PRODUCTION SERVICES INC

Company Details

Name: CRISD PRODUCTION SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2013 (12 years ago)
Entity Number: 4380464
ZIP code: 10512
County: Kings
Place of Formation: New York
Address: 17 Kent Lake Avenue, Carmel, NY, United States, 10512

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
CRISD PRODUCTION SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 462400210 2019-03-21 CRISD PRODUCTION SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711300
Sponsor’s telephone number 2158821108
Plan sponsor’s address 1555 BAY RIDGE PKWY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing CRISTINA DILEGGE
CRISD PRODUCTION SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 462400210 2018-07-06 CRISD PRODUCTION SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711300
Sponsor’s telephone number 2158821108
Plan sponsor’s address 1555 BAY RIDGE PKWY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing CRISTINA DILEGGE
CRISD PRODUCTION SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 462400210 2018-07-06 CRISD PRODUCTION SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711300
Sponsor’s telephone number 2158821108
Plan sponsor’s address 1555 BAY RIDGE PKWY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing CRISTINA DILEGGE
CRISD PRODUCTION SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2014 462400210 2015-07-30 CRISD PRODUCTION SERVICES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711300
Sponsor’s telephone number 2158821108
Plan sponsor’s address 1555 BAY RIDGE PKWY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing CRISTINA DILEGGE
CRISD PRODUCTION SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2013 462400210 2014-07-16 CRISD PRODUCTION SERVICES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711300
Sponsor’s telephone number 2158821108
Plan sponsor’s address 1555 BAY RIDGE PKWY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing CRISTINA DILEGGE

DOS Process Agent

Name Role Address
CRISD PRODUCTION SERVICES DOS Process Agent 17 Kent Lake Avenue, Carmel, NY, United States, 10512

Chief Executive Officer

Name Role Address
CRISTINA DILEGGE Chief Executive Officer 17 KENT LAKE AVENUE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 17 KENT LAKE AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2025-03-05 Address 17 KENT LAKE AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-03-05 Address 17 Kent Lake Avenue, Carmel, NY, 10512, USA (Type of address: Service of Process)
2013-03-28 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-28 2024-09-23 Address 1555 BAY RIDGE PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305004814 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240923004424 2024-09-23 BIENNIAL STATEMENT 2024-09-23
130328000341 2013-03-28 CERTIFICATE OF INCORPORATION 2013-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1325927710 2020-05-01 0202 PPP 1555 BAY RIDGE PKWY, BROOKLYN, NY, 11228
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17783.5
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State