Search icon

CROWN HEIGHTS HARDWARE INC

Company Details

Name: CROWN HEIGHTS HARDWARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2013 (12 years ago)
Entity Number: 4429133
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1373 BEDFORD AVE, BROOKLYN, NY, United States, 11216
Principal Address: 1373 Bedford Ave, Brooklyn, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1373 BEDFORD AVE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 1373 BEDFORD AVE, BROOKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
211224001212 2021-12-24 BIENNIAL STATEMENT 2021-12-24
130710000709 2013-07-10 CERTIFICATE OF INCORPORATION 2013-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2542607709 2020-05-01 0202 PPP 1375 BEDFORD AVE, BROOKLYN, NY, 11216
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10207
Loan Approval Amount (current) 10207
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10315.09
Forgiveness Paid Date 2021-05-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State