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)
2010-04-19 2015-04-01 Address 3870 SUNRISE HIGHWAY, SEAFORD, NY, 11738, USA (Type of address: Principal Executive Office)
2010-04-19 2013-08-23 Address 2025 BRENTWOOD ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2010-03-11 2010-04-19 Address 2025 BRENTWOOD ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1985-04-19 2010-03-11 Address 464 SANDHILL ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

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
141212000651 2014-12-12 CERTIFICATE OF CHANGE 2014-12-12
131031000351 2013-10-31 CERTIFICATE OF AMENDMENT 2013-10-31
130823006199 2013-08-23 BIENNIAL STATEMENT 2013-04-01
110427002118 2011-04-27 BIENNIAL STATEMENT 2011-04-01
100419002943 2010-04-19 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9479078307 2021-01-30 0235 PPS 97 Jackson Ave, Syosset, NY, 11791-3124
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) 124375
Loan Approval Amount (current) 124375
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 Syosset, NASSAU, NY, 11791-3124
Project Congressional District NY-03
Number of Employees 13
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125180.81
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State