Search icon

CONRI SERVICES, INC.

Headquarter

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:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-01-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BUCKLE-HUG

Goods And Services

For:
surface mounted picture frames
First Use:
1989-11-19
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
461460
Current Approval Amount:
461460
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
467123.95
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
395500
Current Approval Amount:
395500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
398523.14

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State