Search icon

AUGUST CRUSH CORPORATION

Company Details

Name: AUGUST CRUSH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2015 (10 years ago)
Date of dissolution: 20 Apr 2022
Entity Number: 4809974
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 17 WHITE STREET, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUGUST CRUSH CORPORATION DOS Process Agent 17 WHITE STREET, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2015-08-25 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-25 2022-09-10 Address 17 WHITE STREET, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000661 2022-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-20
150825010064 2015-08-25 CERTIFICATE OF INCORPORATION 2015-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802937907 2020-06-12 0235 PPP 17 White Street, North Babylon, NY, 11703-3509
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address North Babylon, SUFFOLK, NY, 11703-3509
Project Congressional District NY-02
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25246.58
Forgiveness Paid Date 2021-06-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State