Search icon

CRUSOE LLC

Company Details

Name: CRUSOE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552096
ZIP code: 11220
County: Albany
Place of Formation: New York
Address: 6801 SHORE ROAD #1A, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
CRUSOE LLC DOS Process Agent 6801 SHORE ROAD #1A, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2014-03-27 2024-09-05 Address 209 11TH STREET, #1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905004139 2024-09-05 BIENNIAL STATEMENT 2024-09-05
221019003544 2022-10-19 BIENNIAL STATEMENT 2022-03-01
140604000471 2014-06-04 CERTIFICATE OF PUBLICATION 2014-06-04
140327000587 2014-03-27 ARTICLES OF ORGANIZATION 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5437338709 2021-04-02 0202 PPP 6801 Shore Rd, Brooklyn, NY, 11220-5054
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10115
Loan Approval Amount (current) 10115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5054
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10154.34
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State