Search icon

H. CRIMSON INC.

Company Details

Name: H. CRIMSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1993 (32 years ago)
Entity Number: 1765706
ZIP code: 10977
County: New York
Place of Formation: New York
Address: 15 ARCADIAN DRIVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PF2CAEEXN2R8 2025-02-20 15 ARCADIAN DR, SPRING VALLEY, NY, 10977, 1125, USA 15 ARCADIAN DR., SPRING VALLEY, NY, 10977, USA

Business Information

Division Name OMNICHANNEL HEALTH
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2020-11-02
Entity Start Date 1993-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHAN JARASHOW
Role CEO
Address 15 ARCADIAN DR., SPRING VALLEY, NY, 10977, USA
Government Business
Title PRIMARY POC
Name JONATHAN JARASHOW
Address 15 ARCADIAN DR., SPRING VALLEY, NY, 10977, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H.CRIMSON, INC. SALARY SAVINGS PLAN 2009 133739303 2010-10-12 H. CRIMSON INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541519
Sponsor’s telephone number 8454267612
Plan sponsor’s address 5 SOUTH MYRTLE STREET, SPRING VALLEY, NY, 10977

Plan administrator’s name and address

Administrator’s EIN 133739303
Plan administrator’s name H. CRIMSON INC.
Plan administrator’s address 5 SOUTH MYRTLE STREET, SPRING VALLEY, NY, 10977
Administrator’s telephone number 8454267612

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing ISSER ZEILINGOLD

DOS Process Agent

Name Role Address
H. CRIMSON INC. DOS Process Agent 15 ARCADIAN DRIVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
JONATHAN JARASHOW Chief Executive Officer 15 ARCADIAN DRIVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1996-02-13 2020-12-08 Address 34 WEST 33RD ST STE 1208, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-02-13 2020-12-08 Address 34 WEST 33RD ST STE 1208, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-10-20 1996-02-13 Address 34 WEST 33RD STREET SUITE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060090 2020-12-08 BIENNIAL STATEMENT 2019-10-01
960213002206 1996-02-13 BIENNIAL STATEMENT 1995-10-01
931020000305 1993-10-20 CERTIFICATE OF INCORPORATION 1993-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392647208 2020-04-15 0202 PPP 15 Arcadian Drive, Spring Valley, NY, 10977
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
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 Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 8663.38
Forgiveness Paid Date 2021-01-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2556569 H. CRIMSON INC - PF2CAEEXN2R8 15 ARCADIAN DR, SPRING VALLEY, NY, 10977-
Capabilities Statement Link -
Phone Number 845-738-8003
Fax Number -
E-mail Address Jonathan@hcrimson.com
WWW Page -
E-Commerce Website -
Contact Person JONATHAN JARASHOW
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 8SHH8
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804137 Other Contract Actions 2018-05-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-05-08
Termination Date 2019-03-26
Date Issue Joined 2019-01-31
Pretrial Conference Date 2018-07-19
Section 1332
Status Terminated

Parties

Name H. CRIMSON INC.
Role Plaintiff
Name NATIONAL HEALTH INFORMA,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State