Search icon

CHARLES CROSBY & SON, INC.

Branch

Company Details

Name: CHARLES CROSBY & SON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1993 (32 years ago)
Branch of: CHARLES CROSBY & SON, INC., Colorado (Company Number 19971082869)
Entity Number: 1727075
ZIP code: 12866
County: Saratoga
Place of Formation: Colorado
Address: 63 Putnam Street, 1ST FLOOR, Saratoga Springs, NY, United States, 12866
Principal Address: 63 PUTNAM STREET, 1ST FLOOR, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
BRUCE LEVINSKY Agent 358 BROADWAY, SARATOGA SPRINGS, NY, 12866

DOS Process Agent

Name Role Address
CHARLES CROSBY & SON, INC. DOS Process Agent 63 Putnam Street, 1ST FLOOR, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
BRUCE LEVINSKY Chief Executive Officer P.O. BOX 173, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2017-05-02 2019-05-01 Address 7 WELLS ST, SUITE 302, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2017-05-02 2019-05-01 Address 7 WELLS ST, SUITE 302, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2017-05-02 2019-05-01 Address 7 WELLS ST, SUITE 302, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-03-05 2017-05-02 Address 5 WELLS ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2010-03-05 2017-05-02 Address 5 WELLS ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220714001259 2022-07-14 BIENNIAL STATEMENT 2021-05-01
190501060555 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006361 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160420006085 2016-04-20 BIENNIAL STATEMENT 2015-05-01
130524006126 2013-05-24 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
19675.00
Total Face Value Of Loan:
19675.00
Date:
2020-04-07
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:
26900.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26900
Current Approval Amount:
26900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27208.6
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19675
Current Approval Amount:
19675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19934.05

Court Cases

Court Case Summary

Filing Date:
2007-12-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LOTZ
Party Role:
Plaintiff
Party Name:
CHARLES CROSBY & SON, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State