Search icon

CROWN CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROWN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1989 (36 years ago)
Entity Number: 1343501
ZIP code: 13066
County: Cortland
Place of Formation: New York
Address: PO BOX 740, FAYETTEVILLE, NY, United States, 13066
Principal Address: 176 CORTLAND RD, DRYDEN, NY, United States, 13053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRISAFULLI GORMAN PC DOS Process Agent PO BOX 740, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
JEFF FREDRICKSON Chief Executive Officer 176 CORTLAND RD, DRYDEN, NY, United States, 13053

Form 5500 Series

Employer Identification Number (EIN):
161350122
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 176 CORTLAND RD, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
2014-04-11 2025-02-13 Address 176 CORTLAND RD, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer)
2014-04-11 2025-02-13 Address PO BOX 740, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1993-02-25 2014-04-11 Address 203 NORTH HOMER AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1989-04-12 1993-02-25 Address PO BOX 5665, 203 NORTH HOMER AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002766 2025-02-13 BIENNIAL STATEMENT 2025-02-13
140411002500 2014-04-11 BIENNIAL STATEMENT 2013-04-01
930225000371 1993-02-25 CERTIFICATE OF AMENDMENT 1993-02-25
920311000234 1992-03-11 CERTIFICATE OF MERGER 1992-03-11
B765464-3 1989-04-12 CERTIFICATE OF INCORPORATION 1989-04-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
ING13PX00016
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1281.00
Base And Exercised Options Value:
1281.00
Base And All Options Value:
1281.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-03-13
Description:
IGF::OT::IGF REPLACE WINDOWS AND EXTERIOR STEEL DOORS, TLAS, NY - CROWN CONSTRUCTION
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
Z2DB: REPAIR OR ALTERATION OF LABORATORIES AND CLINICS

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$279,492
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,492
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$281,413.99
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $279,489
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$299,075
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,075
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$301,951.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $282,975
Utilities: $600
Mortgage Interest: $200
Rent: $7,800
Refinance EIDL: $0
Healthcare: $7500
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-12-30
Operation Classification:
Private(Property)
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State