Search icon

CRISSEL NEW YORK INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSUNESS 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

USAspending Awards / Financial Assistance

Date:
2022-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
35000.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3749.00
Total Face Value Of Loan:
3749.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,749
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,749
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,775.71
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,747
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,989.45
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State