Search icon

ALEX CRANE LLC

Company Details

Name: ALEX CRANE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2016 (9 years ago)
Entity Number: 4891321
ZIP code: 10024
County: Albany
Place of Formation: New York
Address: 305 WEST 86TH STREET, #9C, NEW YORK, NY, United States, 10024

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEX CRANE 401(K) PLAN 2023 812549086 2024-05-02 ALEX CRANE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448190
Sponsor’s telephone number 4153851822
Plan sponsor’s address 162 CARLTON AVE, #3, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
ALEX CRANE 401(K) PLAN 2022 812549086 2023-05-27 ALEX CRANE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448190
Sponsor’s telephone number 4153851822
Plan sponsor’s address 162 CARLTON AVE, #3, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 305 WEST 86TH STREET, #9C, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
200917060415 2020-09-17 BIENNIAL STATEMENT 2020-02-01
160331000138 2016-03-31 CERTIFICATE OF PUBLICATION 2016-03-31
160204010331 2016-02-04 ARTICLES OF ORGANIZATION 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5280977108 2020-04-13 0202 PPP 162 Carlton Avenue #3, Brooklyn, NY, 11205
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16334.93
Forgiveness Paid Date 2021-03-08
2327818510 2021-02-20 0202 PPS 162 Carlton Ave Apt 3, Brooklyn, NY, 11205-3268
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3268
Project Congressional District NY-07
Number of Employees 5
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26082.36
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104880 Americans with Disabilities Act - Other 2021-06-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-02
Termination Date 2021-09-24
Section 1210
Sub Section 2
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name ALEX CRANE LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State