Search icon

C.R.K. CONTRACTING OF SUFFOLK, INC.

Company Details

Name: C.R.K. CONTRACTING OF SUFFOLK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1989 (36 years ago)
Entity Number: 1389964
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 278 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 278 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
PATRICIA KOHLMEYER Chief Executive Officer 278 INDIAN HEAD ROAD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 278 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2016-01-15 2023-10-09 Address 278 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2016-01-15 2023-10-09 Address 278 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1989-10-12 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-12 2016-01-15 Address 9 CENTRAL AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009001561 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211001003147 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191004060921 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171016006044 2017-10-16 BIENNIAL STATEMENT 2017-10-01
160115002023 2016-01-15 BIENNIAL STATEMENT 2015-10-01
C064291-3 1989-10-12 CERTIFICATE OF INCORPORATION 1989-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304684806 0214700 2004-02-12 STOP & SHOP # 543 - 88 GOLDING AVE., WEST BABYLON, NY, 11704
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-02-12
Case Closed 2004-04-26
102876737 0214700 1994-07-11 MAIN ST., SMITHTOWN, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-12
Case Closed 1995-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-07-28
Abatement Due Date 1994-08-23
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 1994-08-01
Final Order 1995-07-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 IV
Issuance Date 1994-07-28
Abatement Due Date 1994-08-02
Current Penalty 1100.0
Initial Penalty 1750.0
Contest Date 1994-08-01
Final Order 1995-07-17
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-07-28
Abatement Due Date 1994-08-16
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 1994-08-01
Final Order 1995-07-17
Nr Instances 5
Nr Exposed 40
Gravity 00
106872146 0214700 1991-03-28 601 HICKSVILLE RD., HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-12
Case Closed 1991-07-10

Related Activity

Type Referral
Activity Nr 901215772

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1991-07-03
Abatement Due Date 1991-07-06
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9868418502 2021-03-12 0235 PPS 278 Indian Head Rd, Kings Park, NY, 11754-4805
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 632097.5
Loan Approval Amount (current) 632097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-4805
Project Congressional District NY-01
Number of Employees 12
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 643354.03
Forgiveness Paid Date 2022-12-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State