Search icon

CRUSE REAL ESTATE AND DEVELOPMENT CORP.

Company Details

Name: CRUSE REAL ESTATE AND DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1985 (40 years ago)
Entity Number: 990878
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 35 PINELAWN ROAD, SUITE 105E, MELVILLE, NY, United States, 11747
Principal Address: 35 PINELAWN RD, SUITE 105E, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KENDUCK Chief Executive Officer 35 PINELAWN RD, SUITE 105E, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 PINELAWN ROAD, SUITE 105E, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2015-04-01 2021-04-26 Address 40 UNDERHILL BLVD, UNIT 1A, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2015-04-01 2020-12-09 Address 40 UNDERHILL BOULEVARD, UNIT 1A, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2014-12-12 2015-04-01 Address 40 UNDERHILL BOULEVARD, UNIT 1B, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2013-08-23 2014-12-12 Address 3870 SUNRISE HIGHWAY, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2010-04-19 2015-04-01 Address 3870 SUNRISE HIGHWAY, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210426060424 2021-04-26 BIENNIAL STATEMENT 2021-04-01
201209000804 2020-12-09 CERTIFICATE OF CHANGE 2020-12-09
190418060000 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170404006292 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006407 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124375.00
Total Face Value Of Loan:
124375.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124375
Current Approval Amount:
124375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125180.81

Date of last update: 17 Mar 2025

Sources: New York Secretary of State