Search icon

CRESTWOOD MECH. CO., INC.

Company Details

Name: CRESTWOOD MECH. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1990 (35 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 1437411
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2393 BUTLER PL, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2393 BUTLER PL, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
JAMES DE MARIA Chief Executive Officer 2393 BUTLER PL, BRONX, NY, United States, 10462

Form 5500 Series

Employer Identification Number (EIN):
133565242
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-03 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-13 2023-07-26 Address 2393 BUTLER PL, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1996-05-13 2023-07-26 Address 2393 BUTLER PL, BRONX, NY, 10462, USA (Type of address: Service of Process)
1993-05-13 1996-05-13 Address 2321 WESTCHESTER AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1993-05-13 1996-05-13 Address 501 SCARSDALE ROAD, CRESTWOOD, NY, 10707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230726000748 2023-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-21
200406060470 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180413006051 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160429006188 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140630002090 2014-06-30 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
900000.00
Total Face Value Of Loan:
900000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-12
Type:
Unprog Other
Address:
295 MILLWOOD ROAD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
900000
Current Approval Amount:
900000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
907939.73

Date of last update: 16 Mar 2025

Sources: New York Secretary of State