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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CROWN WATERTIGHT, INC., CONNECTICUT | 2812488 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CROWN WATERTIGHT, INC. | DOS Process Agent | 1 RABRO DRIVE SUITE 11, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
LISA DECINA | Chief Executive Officer | 1 RABRO DRIVE SUITE 11, HAUPPAUGE, NY, United States, 11788 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7480488506 | 2021-03-06 | 0202 | PPP | 1 W Sandford Blvd, Mount Vernon, NY, 10550-4405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State