Search icon

C.R.I. ELECTRICAL CONTRACTORS, INC.

Company Details

Name: C.R.I. ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1993 (31 years ago)
Entity Number: 1764154
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Principal Address: 8114 RT 20, MANLIUS, NY, United States, 13104
Address: 8114 U.S. ROUTE 20, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA JAWORSKI Chief Executive Officer CHARLES JAWORSKI, 8114 RT 20, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8114 U.S. ROUTE 20, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2023-12-19 2023-12-19 Address CHARLES JAWORSKI, 8114 RT 20, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1995-12-12 2023-12-19 Address CHARLES JAWORSKI, 8114 RT 20, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-10-14 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-14 2023-12-19 Address 8114 U.S. ROUTE 20, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219004144 2023-12-19 BIENNIAL STATEMENT 2023-12-19
131016006047 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111108002385 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091022002839 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071010002876 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051209002253 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031007002069 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011001002486 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991102002155 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971016002475 1997-10-16 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552147200 2020-04-15 0248 PPP 8114 U.S. ROUTE 20, Manlius, NY, 13104
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manlius, ONONDAGA, NY, 13104-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51531.05
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State