Search icon

CRISSEL NEW YORK INC.

Company Details

Name: CRISSEL NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2013 (12 years ago)
Entity Number: 4477193
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 45 Bay 41st Street, BROOKLYN, NY, United States, 11214
Principal Address: 45 Bay 41st Street, Brook, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DANIEL MUNNO DOS Process Agent 45 Bay 41st Street, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
CRISSEL MORALES Chief Executive Officer 153 32ND STREET, BROOKLYN, NY, United States, 11232

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Type Date End date Address
21CR1587367 DOSAEBUSINESS 2014-01-03 2026-01-24 153 32nd Street, Brooklyn, NY, 11232
21CR1587367 Appearance Enhancement Business License 2013-12-05 2026-01-24 153 32nd Street, Brooklyn, NY, 11232

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 153 32ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2013-10-24 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2013-10-24 2024-08-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-10-24 2024-08-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041432 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220323002191 2022-03-23 BIENNIAL STATEMENT 2021-10-01
131024000221 2013-10-24 CERTIFICATE OF INCORPORATION 2013-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-03 No data 4013 5TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2657548406 2021-02-03 0202 PPS 153 32nd St, Brooklyn, NY, 11232-1919
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3749
Loan Approval Amount (current) 3749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1919
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3775.71
Forgiveness Paid Date 2021-10-25
8515047306 2020-05-01 0202 PPP 153 32nd St, Brooklyn, NY, 11232
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2989.45
Forgiveness Paid Date 2021-09-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State