Search icon

CROWN PROPERTIES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROWN PROPERTIES, INC. RETIREMENT PLAN 2023 133167467 2024-07-18 CROWN PROPERTIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 2122570147
Plan sponsor’s address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013
CROWN PROPERTIES, INC. RETIREMENT PLAN 2022 133167467 2023-07-12 CROWN PROPERTIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 2122570147
Plan sponsor’s address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013
CROWN PROPERTIES, INC. RETIREMENT PLAN 2021 133167467 2022-07-21 CROWN PROPERTIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 2122570147
Plan sponsor’s address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing EVELINE BROWN
CROWN PROPERTIES, INC. RETIREMENT PLAN 2020 133167467 2021-07-26 CROWN PROPERTIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 2122570147
Plan sponsor’s address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing EVELINE BROWN
CROWN PROPERTIES, INC. RETIREMENT PLAN 2019 133167467 2020-05-26 CROWN PROPERTIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 2122570147
Plan sponsor’s address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing EVELINE BROWN
CROWN PROPERTIES, INC. RETIREMENT PLAN 2018 133167467 2019-04-24 CROWN PROPERTIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 2122570147
Plan sponsor’s address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing EVELINE BROWN
CROWN PROPERTIES, INC. RETIREMENT PLAN 2017 133167467 2018-03-20 CROWN PROPERTIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 2122570147
Plan sponsor’s address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing EVELINE BROWN
CROWN PROPERTIES, INC. RETIREMENT PLAN 2016 133167467 2017-05-24 CROWN PROPERTIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 2122570147
Plan sponsor’s address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing EVELINE BROWN
CROWN PROPERTIES, INC. RETIREMENT PLAN 2015 133167467 2016-06-20 CROWN PROPERTIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 2122570147
Plan sponsor’s address 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing EVELINE BROWN
CROWN PROPERTIES, INC. RETIREMENT PLAN 2014 133167467 2015-03-26 CROWN PROPERTIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 531310
Sponsor’s telephone number 5162805490
Plan sponsor’s address 8 FAIRWAY COURT, UPPER BROOKVILLE, NY, 11771

Signature of

Role Plan administrator
Date 2015-03-26
Name of individual signing EVELINE BROWN

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

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)
2011-05-04 2016-01-14 Address 8 FAIRWAY COURT, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Principal Executive Office)
2011-05-04 2016-01-14 Address 8 FAIRWAY COURT, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Chief Executive Officer)
2011-05-04 2016-01-14 Address 8 FAIRWAY COURT, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Service of Process)
2009-04-07 2011-05-04 Address 8 FAIRWAY COURT, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Service of Process)
2009-04-07 2011-05-04 Address 8 FAIRWAY COURT, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Principal Executive Office)

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
130419002868 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110504002897 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090407002830 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070418002880 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050414002733 2005-04-14 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3234167700 2020-05-01 0202 PPP 15 WATTS ST FL 5, NEW YORK, NY, 10013
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227500
Loan Approval Amount (current) 227500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229525.13
Forgiveness Paid Date 2021-03-25
8742778505 2021-03-10 0202 PPS 15 Watts St Fl 5, New York, NY, 10013-1677
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230407
Loan Approval Amount (current) 230407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-1677
Project Congressional District NY-10
Number of Employees 13
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231793.15
Forgiveness Paid Date 2021-10-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State