Search icon

CONRI SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONRI SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1991 (34 years ago)
Entity Number: 1508425
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 5 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY C LEVENE Chief Executive Officer 5 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
MARY C LEVENE DOS Process Agent 5 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532

Links between entities

Type:
Headquarter of
Company Number:
F23000002623
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133623988
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 5 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-14 2023-11-22 Address 5 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2011-02-14 2023-11-22 Address 5 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2000-05-01 2011-02-14 Address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523, 1315, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231122000510 2023-11-22 BIENNIAL STATEMENT 2023-02-01
170124006336 2017-01-24 BIENNIAL STATEMENT 2015-02-01
140422002298 2014-04-22 BIENNIAL STATEMENT 2013-02-01
110214002833 2011-02-14 BIENNIAL STATEMENT 2011-02-01
030226002168 2003-02-26 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
461460.00
Total Face Value Of Loan:
461460.00
Date:
2020-04-14
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:
395500.00
Total Face Value Of Loan:
395500.00
Date:
2014-03-17
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:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2011-03-09
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:
-28000.00
Total Face Value Of Loan:
390000.00

Trademarks Section

Serial Number:
74017881
Mark:
BUCKLE-HUG
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1990-01-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BUCKLE-HUG

Goods And Services

For:
surface mounted picture frames
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$461,460
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$461,460
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$467,123.95
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $461,458
Jobs Reported:
41
Initial Approval Amount:
$395,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$395,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$398,523.14
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $395,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 592-2174
Add Date:
2007-01-24
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
13
Drivers:
10
Inspections:
11
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
CON-WAY FREIGHT, INC.
Party Role:
Plaintiff
Party Name:
CONRI SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State