Search icon

THE CRUSHER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CRUSHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2016 (9 years ago)
Entity Number: 4966256
ZIP code: 11207
County: New York
Place of Formation: New York
Address: 224 Warwick Street, Brooklyn, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESSICA PIMENTEL DOS Process Agent 224 Warwick Street, Brooklyn, NY, United States, 11207

Chief Executive Officer

Name Role Address
JESSICA PIMENTEL Chief Executive Officer 224 WARWICK STREET, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 224 WARWICK STREET, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2018-06-18 2024-06-20 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-06-21 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-21 2024-06-20 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620004331 2024-06-20 BIENNIAL STATEMENT 2024-06-20
220822002056 2022-08-22 BIENNIAL STATEMENT 2022-06-01
200603060400 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180618006437 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160621000470 2016-06-21 CERTIFICATE OF INCORPORATION 2016-06-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State