Search icon

CRUSADER CANDLE CO. INC.

Company Details

Name: CRUSADER CANDLE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1946 (79 years ago)
Entity Number: 57460
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 325 NEVINS ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 NEVINS ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
BLANCA MORRA Chief Executive Officer 325 NEVINS ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1948-04-06 1965-12-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 50
1946-01-17 2004-09-08 Address 193 BRADFORD ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002500 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120208002489 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100121002032 2010-01-21 BIENNIAL STATEMENT 2010-01-01
060210002807 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040908002953 2004-09-08 BIENNIAL STATEMENT 2004-01-01
Z008626-2 1980-01-09 ASSUMED NAME CORP INITIAL FILING 1980-01-09
529492-4 1965-12-02 CERTIFICATE OF AMENDMENT 1965-12-02
7254-15 1948-04-06 CERTIFICATE OF AMENDMENT 1948-04-06
6634-99 1946-03-13 CERTIFICATE OF AMENDMENT 1946-03-13
6576-85 1946-01-17 CERTIFICATE OF INCORPORATION 1946-01-17

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CRUSADER 71502888 1946-05-28 431620 1947-07-29
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-09-07

Mark Information

Mark Literal Elements CRUSADER
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CANDLES, PARTICULARLY FOR RELIGIOUS USE
International Class(es) 004
U.S Class(es) 015 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use May 06, 1946
Use in Commerce May 06, 1946

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CRUSADER CANDLE CO., INC.
Owner Address 193 BRADFORD ST NEW YORK, NEW YORK UNITED STATES 11215
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DONALD C. LUCAS
Docket Number CRU-1
Fax 2126618002
Phone 2126618000
Correspondent e-mail INFO@LMIPLAW.COM
Correspondent Name/Address DONALD C. LUCAS, LUCAS & MERCANTI LLP, 30 BROAD STREET, 21ST FLOOR, NEW YORK, NEW YORK UNITED STATES 10004
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2017-09-07 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-09-07 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2017-09-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-09-07 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-07-28 TEAS SECTION 8 & 9 RECEIVED
2016-07-29 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-03-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-01-16 CASE FILE IN TICRS
2007-04-26 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2007-04-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-04-24 ASSIGNED TO PARALEGAL
2007-03-02 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-03-15 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2007-03-15 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2007-03-02 TEAS SECTION 8 & 9 RECEIVED
2004-04-20 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1987-07-29 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1987-07-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1967-07-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314595646 0215000 2010-06-09 325 NEVINS STREET, BROOKLYN, NY, 11215
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2010-06-23
Case Closed 2010-12-08

Related Activity

Type Complaint
Activity Nr 207730177
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 I01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-27
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-08-03
Abatement Due Date 2010-09-17
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-08-03
Abatement Due Date 2010-09-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-08-03
Abatement Due Date 2010-09-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 2010-08-03
Abatement Due Date 2010-09-17
Nr Instances 1
Nr Exposed 3
Gravity 01
314595653 0215000 2010-06-09 325 NEVINS STREET, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-09
Emphasis S: ELECTRICAL
Case Closed 2010-11-02

Related Activity

Type Complaint
Activity Nr 207730177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-08-02
Abatement Due Date 2010-08-05
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-08-02
Abatement Due Date 2010-08-12
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-08-02
Abatement Due Date 2010-08-12
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2010-08-02
Abatement Due Date 2010-08-12
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-08-02
Abatement Due Date 2010-08-12
Nr Instances 1
Nr Exposed 3
Gravity 10
11685807 0235300 1975-05-22 325 NEVINS STREET, New York -Richmond, NY, 11215
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-22
Case Closed 1984-03-10
11685732 0235300 1975-04-22 325 NEVINS STREET, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-22
Case Closed 1975-05-29

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-04-25
Abatement Due Date 1975-04-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-04-25
Abatement Due Date 1975-05-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633118901 2021-04-29 0202 PPS 325 Nevins St, Brooklyn, NY, 11215-1015
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118675
Loan Approval Amount (current) 118675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1015
Project Congressional District NY-10
Number of Employees 22
NAICS code 113110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120105.6
Forgiveness Paid Date 2022-07-20
3583277206 2020-04-27 0202 PPP 325 Nevins Street, Brooklyn, NY, 11215
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179900
Loan Approval Amount (current) 179900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 113110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181491.99
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
106836 Intrastate Non-Hazmat 2024-11-01 4326 2023 1 1 Private(Property)
Legal Name CRUSADER CANDLE CO INC
DBA Name -
Physical Address 325 NEVINS ST, BROOKLYN, NY, 11215-1015, US
Mailing Address 325 NEVINS ST, BROOKLYN, NY, 11215-1015, US
Phone (718) 625-0005
Fax (718) 855-7195
E-mail CRUSADERCANDLE1@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State