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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-03-21 |
Name of individual signing | CRISTINA DILEGGE |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CRISD PRODUCTION SERVICES | DOS Process Agent | 17 Kent Lake Avenue, Carmel, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
CRISTINA DILEGGE | Chief Executive Officer | 17 KENT LAKE AVENUE, CARMEL, NY, United States, 10512 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State