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: 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)
2017-05-02 2019-05-01 Address 7 WELLS ST, SUITE 302, 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)
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: Service of Process)
2005-07-22 2010-03-05 Address 47 W HARRISON ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2005-07-22 2010-03-05 Address 47 W HARRISON ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2005-07-22 2010-03-05 Address 47 W HARRISON ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2003-05-02 2005-07-22 Address 75 WOODLAWN AVE., 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
110708002986 2011-07-08 BIENNIAL STATEMENT 2011-05-01
100305002076 2010-03-05 BIENNIAL STATEMENT 2009-05-01
050722002746 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030502002287 2003-05-02 BIENNIAL STATEMENT 2003-05-01
030326002624 2003-03-26 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9245118706 2021-04-08 0248 PPS 63 Putnam St, Saratoga Springs, NY, 12866-3103
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19675
Loan Approval Amount (current) 19675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-3103
Project Congressional District NY-20
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19934.05
Forgiveness Paid Date 2022-08-04
5878797009 2020-04-06 0248 PPP 63 Putnam Street, SARATOGA SPRINGS, NY, 12866-3103
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3103
Project Congressional District NY-20
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27208.6
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State