Search icon

CRUM RESIDENTIAL LLC

Company Details

Name: CRUM RESIDENTIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2013 (12 years ago)
Entity Number: 4460752
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 31 WEST 34TH STREET 7TH FLR Suite 7069, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CRUM RESIDENTIAL LLC DOS Process Agent 31 WEST 34TH STREET 7TH FLR Suite 7069, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-09-18 2015-03-31 Address 115 WEST 45TH STREET SUITE 603, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220330003494 2022-03-30 BIENNIAL STATEMENT 2021-09-01
150331000139 2015-03-31 CERTIFICATE OF CHANGE 2015-03-31
130918000721 2013-09-18 ARTICLES OF ORGANIZATION 2013-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6695188110 2020-07-22 0202 PPP 31 W 34th St, New York, NY, 10001-1291
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845
Loan Approval Amount (current) 845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10001-1291
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 848.84
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State