Search icon

CROWN WATERTIGHT, INC.

Headquarter

Company Details

Name: CROWN WATERTIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263380
ZIP code: 11788
County: Westchester
Place of Formation: New York
Address: 1 RABRO DRIVE SUITE 11, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROWN WATERTIGHT, INC. DOS Process Agent 1 RABRO DRIVE SUITE 11, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
LISA DECINA Chief Executive Officer 1 RABRO DRIVE SUITE 11, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
2812488
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 1 RABRO DRIVE SUITE 11, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-01-09 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-09 2025-03-18 Address 1 WEST SANDFORD BLVD, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318002881 2025-03-18 BIENNIAL STATEMENT 2025-03-18
220920001522 2022-09-20 BIENNIAL STATEMENT 2022-01-01
180109010236 2018-01-09 CERTIFICATE OF INCORPORATION 2018-01-09

USAspending Awards / Financial Assistance

Date:
2021-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2900.00
Total Face Value Of Loan:
0.00
Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34675.00
Total Face Value Of Loan:
34675.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34675
Current Approval Amount:
34675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35237.58

Date of last update: 24 Mar 2025

Sources: New York Secretary of State