Search icon

CRE INC.

Company Details

Name: CRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1988 (37 years ago)
Entity Number: 1285416
ZIP code: 10965
County: Rockland
Place of Formation: New York
Principal Address: 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965
Address: 1 BLUE HILL PLAZA, BOX 1694, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT R. TROJAN DOS Process Agent 1 BLUE HILL PLAZA, BOX 1694, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
VINCENT R. TROJAN Chief Executive Officer 1 BLUE HILL PLAZA, PO BOX 1694, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 1 BLUE HILL PLAZA, BOX 1694, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 1 BLUE HILL PLAZA, PO BOX 1694, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2010-08-25 2024-02-23 Address 1 BLUE HILL PLAZA, BOX 1694, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2010-08-25 2024-02-23 Address 1 BLUE HILL PLAZA, BOX 1694, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1993-03-16 2010-08-25 Address 2 BLUE HILL PLAZA, BOX 1694, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240223003057 2024-02-23 BIENNIAL STATEMENT 2024-02-23
200803063082 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006892 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160907006166 2016-09-07 BIENNIAL STATEMENT 2016-08-01
140820006386 2014-08-20 BIENNIAL STATEMENT 2014-08-01

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:
168100.00
Total Face Value Of Loan:
168100.00
Date:
2020-04-13
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:
168100.00
Total Face Value Of Loan:
168100.00
Date:
2020-01-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2015-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-14
Type:
Unprog Rel
Address:
111 MAIN STREET, WHITE PLAINS, NY, 10601
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168100
Current Approval Amount:
168100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169486.25
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168100
Current Approval Amount:
168100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169886.93

Date of last update: 16 Mar 2025

Sources: New York Secretary of State