Search icon

CROWN PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROWN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1983 (42 years ago)
Entity Number: 838595
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRA LEFKOWITZ Chief Executive Officer 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CROWN PROPERTIES, INC. DOS Process Agent 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133167467
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-01-06 2023-06-07 Address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-01-06 2023-06-07 Address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-01-14 2021-01-06 Address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-01-14 2021-01-06 Address 15 WATTS STREET, 5TH FLOOR, UPPER BROOKVILLE, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607001318 2023-06-07 BIENNIAL STATEMENT 2023-04-01
211213000464 2021-12-13 BIENNIAL STATEMENT 2021-12-13
210106061879 2021-01-06 BIENNIAL STATEMENT 2019-04-01
170404006782 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160114006088 2016-01-14 BIENNIAL STATEMENT 2015-04-01

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$227,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$229,525.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $148,000
Utilities: $44,500
Healthcare: $35000
Jobs Reported:
13
Initial Approval Amount:
$230,407
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$231,793.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $230,407

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State