Search icon

CROWN FINDINGS CO., INC.

Company Details

Name: CROWN FINDINGS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1983 (41 years ago)
Entity Number: 880216
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 44 West 47th Street, GF-12, NEW YORK, NY, United States, 10036

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 FINDINGS RETIREMENT PLAN 2023 133186276 2024-06-02 CROWN FINDINGS CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127646470
Plan sponsor’s address 44 WEST 47TH STREET, GF 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-06-02
Name of individual signing BERC GOKBERK
CROWN FINDINGS RETIREMENT PLAN 2022 133186276 2023-05-30 CROWN FINDINGS CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127646470
Plan sponsor’s address 44 WEST 47TH STREET, GF 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing BERC GOKBERK
CROWN FINDINGS RETIREMENT PLAN 2021 133186276 2022-06-20 CROWN FINDINGS CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127646470
Plan sponsor’s address 44 WEST 47TH STREET, GF 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing BERC GOKBERK
CROWN FINDINGS RETIREMENT PLAN 2020 133186276 2021-06-02 CROWN FINDINGS CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127646470
Plan sponsor’s address 44 WEST 47TH STREET, GF 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing BERC GOKBERK
CROWN FINDINGS RETIREMENT PLAN 2019 133186276 2020-11-11 CROWN FINDINGS CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127646470
Plan sponsor’s address 44 WEST 47TH STREET, GF 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-11-11
Name of individual signing BERC GOKBERK
CROWN FINDINGS RETIREMENT PLAN 2019 133186276 2020-10-02 CROWN FINDINGS CO., INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127646470
Plan sponsor’s address 44 WEST 47TH STREET, GF 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing BERC GOKBERK
CROWN FINDINGS RETIREMENT PLAN 2018 133186276 2019-06-22 CROWN FINDINGS CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127646470
Plan sponsor’s address 44 WEST 47TH STREET, GF 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-22
Name of individual signing BERC GOKBERK
CROWN FINDINGS RETIREMENT PLAN 2017 133186276 2018-06-11 CROWN FINDINGS CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127646470
Plan sponsor’s address 44 WEST 47TH STREET, GF 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing BERC GOKBERK
CROWN FINDINGS RETIREMENT PLAN 2016 133186276 2017-06-22 CROWN FINDINGS CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127646470
Plan sponsor’s address 44 WEST 47TH STREET, GF 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing BERC GOKBERK
CROWN FINDINGS RETIREMENT PLAN 2015 133186276 2016-06-15 CROWN FINDINGS CO., INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423940
Sponsor’s telephone number 2127646470
Plan sponsor’s address 44 WEST 47TH STREET, GF 12, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing BERC GOKBERK

DOS Process Agent

Name Role Address
BERC GOKBERK DOS Process Agent 44 West 47th Street, GF-12, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BERC GOKBERK Chief Executive Officer 44 WEST 47TH STREET, GF-12, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 23 W 47TH ST, BOOTH 47, NEW YORK, NY, 10036, 2826, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 44 WEST 47TH STREET, GF-12, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-03-20 2024-04-11 Address 23 W 47TH ST, BOOTH 47, NEW YORK, NY, 10036, 2826, USA (Type of address: Chief Executive Officer)
1995-03-20 2024-04-11 Address 23 W 47TH ST, BOOTH 47, NEW YORK, NY, 10036, 2826, USA (Type of address: Service of Process)
1983-11-10 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-11-10 1995-03-20 Address 260 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411000358 2024-04-11 BIENNIAL STATEMENT 2024-04-11
131122002129 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111206002748 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091112002374 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071120002892 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051222002312 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031021002475 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011203002443 2001-12-03 BIENNIAL STATEMENT 2001-11-01
991129002412 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971104002938 1997-11-04 BIENNIAL STATEMENT 1997-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
318417 CNV_SI INVOICED 2010-05-27 60 SI - Certificate of Inspection fee (scales)
317931 CNV_SI INVOICED 2010-05-19 60 SI - Certificate of Inspection fee (scales)
306923 CNV_SI INVOICED 2009-02-23 60 SI - Certificate of Inspection fee (scales)
301642 CNV_SI INVOICED 2008-12-15 80 SI - Certificate of Inspection fee (scales)
295122 CNV_SI INVOICED 2007-06-01 60 SI - Certificate of Inspection fee (scales)
296586 CNV_SI INVOICED 2007-03-29 80 SI - Certificate of Inspection fee (scales)
262324 CNV_SI INVOICED 2003-06-05 60 SI - Certificate of Inspection fee (scales)
255088 CNV_SI INVOICED 2002-05-16 60 SI - Certificate of Inspection fee (scales)
241754 CNV_SI INVOICED 2000-04-10 60 SI - Certificate of Inspection fee (scales)
367650 CNV_SI INVOICED 1999-02-19 60 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6423117209 2020-04-28 0202 PPP 44 W 47TH ST, NEW YORK, NY, 10036-8692
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161095
Loan Approval Amount (current) 161095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-8692
Project Congressional District NY-12
Number of Employees 13
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163180.29
Forgiveness Paid Date 2021-08-11
3060168401 2021-02-04 0202 PPS 44 W 47th St, New York, NY, 10036-8692
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178951.65
Loan Approval Amount (current) 178951.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10036-8692
Project Congressional District NY-12
Number of Employees 14
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180800.82
Forgiveness Paid Date 2022-02-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State