Search icon

CRAB DU JOUR OF BROOKLYN INC

Company Details

Name: CRAB DU JOUR OF BROOKLYN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2018 (6 years ago)
Entity Number: 5442281
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 9210 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHUN LIU Agent 91-01 ATLANTIC AVE, OZONE PARK, NY, 11416

DOS Process Agent

Name Role Address
CRAB DU JOUR OF BROOKLYN INC DOS Process Agent 9210 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2018-11-13 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201214000086 2020-12-14 CERTIFICATE OF CHANGE 2020-12-14
181113010596 2018-11-13 CERTIFICATE OF INCORPORATION 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4557718302 2021-01-23 0202 PPP 11 E Broadway, New York, NY, 10038-1013
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45032
Loan Approval Amount (current) 45032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1013
Project Congressional District NY-10
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45354.73
Forgiveness Paid Date 2021-10-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State