Search icon

R. H. CROWN CO., INC.

Company Details

Name: R. H. CROWN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1985 (39 years ago)
Entity Number: 1044712
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 414 N. Market St., Johnstown, NY, United States, 12095
Principal Address: 100 NORTH MARKET ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 N. Market St., Johnstown, NY, United States, 12095

Chief Executive Officer

Name Role Address
RICHARD K. REYNOLDS Chief Executive Officer 100 NORTH MARKET ST, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 100 NORTH MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2020-04-07 2023-12-01 Address 100 NORTH MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-01-28 2020-04-07 Address 100 NORTH MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-01-28 2023-12-01 Address 100 NORTH MARKET ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1986-10-20 1993-01-28 Address 100 NORTH MARKET STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1985-12-19 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-19 1986-10-20 Address BOX 72 MAIN ST, WINDHAM, NY, 12496, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035768 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220112001288 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200407002001 2020-04-07 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
200324060365 2020-03-24 BIENNIAL STATEMENT 2019-12-01
140127002470 2014-01-27 BIENNIAL STATEMENT 2013-12-01
111219002750 2011-12-19 BIENNIAL STATEMENT 2011-12-01
100127002379 2010-01-27 BIENNIAL STATEMENT 2009-12-01
071227002671 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060126002351 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031210002228 2003-12-10 BIENNIAL STATEMENT 2003-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347659062 0213100 2024-07-31 100 NORTH MARKET STREET, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-07-31
Case Closed 2025-01-27

Related Activity

Type Complaint
Activity Nr 2190973
Safety Yes
10736940 0213100 1983-05-03 100 N MARKET ST, Johnstown, NY, 12095
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1983-09-02
Case Closed 1983-09-28

Related Activity

Type Referral
Activity Nr 909016123

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1983-09-12
Abatement Due Date 1983-10-12
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 5
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1983-09-12
Abatement Due Date 1983-10-12
Nr Instances 5
Related Event Code (REC) Accident
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 1983-09-12
Abatement Due Date 1983-09-19
Nr Instances 5
Related Event Code (REC) Accident
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1983-09-12
Abatement Due Date 1983-09-19
Nr Instances 5
Related Event Code (REC) Accident
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 B08
Issuance Date 1983-09-12
Abatement Due Date 1983-09-19
Nr Instances 5
Related Event Code (REC) Accident
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 1983-09-12
Abatement Due Date 1983-09-19
Nr Instances 5
Related Event Code (REC) Accident
10696615 0213100 1982-04-12 100 N MARKET ST, Johnstown, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-04-12
Case Closed 1982-10-05

Related Activity

Type Complaint
Activity Nr 320185275

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1982-04-21
Abatement Due Date 1982-04-28
Current Penalty 50.0
Initial Penalty 240.0
Contest Date 1982-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-04-21
Abatement Due Date 1982-04-28
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1982-04-21
Abatement Due Date 1982-04-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1982-04-21
Abatement Due Date 1982-04-28
Nr Instances 2
10772119 0213100 1982-04-12 100 NORTH MARKET STREET, Johnstown, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-04-12
Case Closed 1982-05-17

Related Activity

Type Complaint
Activity Nr 320185275

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1982-04-21
Abatement Due Date 1982-04-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1982-04-21
Abatement Due Date 1982-04-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D04
Issuance Date 1982-04-21
Abatement Due Date 1982-04-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D04
Issuance Date 1982-04-21
Abatement Due Date 1982-04-12
Nr Instances 1
Related Event Code (REC) Complaint
10711125 0213100 1982-02-02 100 N MARKET ST, Johnstown, NY, 12095
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-03-09
Case Closed 1982-10-06

Related Activity

Type Complaint
Activity Nr 320185275

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1982-04-21
Abatement Due Date 1982-04-28
Current Penalty 150.0
Initial Penalty 720.0
Contest Date 1982-05-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1982-04-21
Abatement Due Date 1982-04-28
Contest Date 1982-05-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1982-04-21
Abatement Due Date 1982-04-28
Contest Date 1982-05-15
Nr Instances 4
Related Event Code (REC) Complaint
10727469 0213100 1977-06-10 100 NORTH MARKET STREET, Johnstown, NY, 12095
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-10
Case Closed 1984-03-10
10727311 0213100 1977-04-12 100 NORTH MARKET ST, Johnstown, NY, 12095
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-04-12
Case Closed 1984-03-10
10727170 0213100 1977-02-11 100 NORTH MARKET ST, Johnstown, NY, 12095
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-02-11
Case Closed 1984-03-10
10726958 0213100 1976-11-30 100 NORTH MARKET STREET, Johnstown, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-11-30
Case Closed 1977-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-12-02
Abatement Due Date 1977-06-08
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-12-03
Abatement Due Date 1977-01-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-03
Abatement Due Date 1976-12-14
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-12-03
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-12-03
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-12-03
Abatement Due Date 1977-01-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1976-12-03
Abatement Due Date 1977-01-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-12-03
Abatement Due Date 1976-12-22
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-03
Abatement Due Date 1976-12-22
Nr Instances 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-12-03
Abatement Due Date 1976-12-22
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-12-03
Abatement Due Date 1977-01-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02011
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-12-03
Abatement Due Date 1977-01-08
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476838302 2021-01-20 0248 PPP 100 N Market St, Johnstown, NY, 12095-2126
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146615.65
Loan Approval Amount (current) 146615.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-2126
Project Congressional District NY-21
Number of Employees 14
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147591.75
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State