Search icon

CROXDALE REAL ESTATE MANAGEMENT LLC

Company Details

Name: CROXDALE REAL ESTATE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2015 (9 years ago)
Entity Number: 4834166
ZIP code: 06902
County: Kings
Place of Formation: New York
Address: 101 Washington Blvd., Unit 616, Stamford, CT, United States, 06902

Agent

Name Role Address
ROBERT FELLER Agent 76-04 156TH AVENUE, HOWARD BEACH, NY, 11414

DOS Process Agent

Name Role Address
CROXDALE REAL ESTATE MANAGEMENT LLC DOS Process Agent 101 Washington Blvd., Unit 616, Stamford, CT, United States, 06902

History

Start date End date Type Value
2023-09-27 2024-04-03 Address 76-04 156TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Registered Agent)
2023-09-27 2024-04-03 Address 210 N 12TH STREET, APT 7C, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2020-02-19 2023-09-27 Address 210 N 12TH STREET, APT 7C, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-05-17 2020-02-19 Address 154 CALYER STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2015-10-14 2023-09-27 Address 76-04 156TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Registered Agent)
2015-10-14 2018-05-17 Address 76-04 156TH AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403004754 2024-04-03 BIENNIAL STATEMENT 2024-04-03
230927001754 2023-09-27 BIENNIAL STATEMENT 2021-10-01
200219060183 2020-02-19 BIENNIAL STATEMENT 2019-10-01
180912000486 2018-09-12 CERTIFICATE OF PUBLICATION 2018-09-12
180614000855 2018-06-14 CERTIFICATE OF PUBLICATION 2018-06-14
180517006368 2018-05-17 BIENNIAL STATEMENT 2017-10-01
151014000568 2015-10-14 ARTICLES OF ORGANIZATION 2015-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5387907708 2020-05-01 0202 PPP 210 N 12TH ST APT 7C, BROOKLYN, NY, 11211-1115
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-1115
Project Congressional District NY-07
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State