Search icon

CRISPY BOAT INC

Company Details

Name: CRISPY BOAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2017 (8 years ago)
Entity Number: 5138192
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-45 KISSENA BLVD, APT 6Q, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALICE LU Agent 42-45 KISSENA BLVD, APT 6Q, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-45 KISSENA BLVD, APT 6Q, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2018-04-26 2021-12-22 Address 3901 MAIN ST RETAIL TWO, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2018-04-26 2021-12-22 Address 3901 MAIN ST RETAIL TWO, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-05-16 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-16 2018-04-26 Address 14308 ROOSEVELT AVE APT 609, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222000056 2021-12-14 CERTIFICATE OF CHANGE BY ENTITY 2021-12-14
180426000687 2018-04-26 CERTIFICATE OF CHANGE 2018-04-26
170516010568 2017-05-16 CERTIFICATE OF INCORPORATION 2017-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-13 No data 3901 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2932098 CL VIO CREDITED 2018-11-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2417237706 2020-05-01 0202 PPP 39-01 MAIN STREET RETAIL 2, FLUSHING, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23462
Loan Approval Amount (current) 23462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23667.66
Forgiveness Paid Date 2021-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State