Search icon

CRB, INC.

Headquarter

Company Details

Name: CRB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1994 (30 years ago)
Entity Number: 1869424
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 47 Purdy Avenue, Port Chester, NY, United States, 10528
Principal Address: 47 Purdy Avenue, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CRB, INC., CONNECTICUT 2746060 CONNECTICUT
Headquarter of CRB, INC., CONNECTICUT 0706150 CONNECTICUT

Chief Executive Officer

Name Role Address
CHRIS BISCEGLIA Chief Executive Officer 47 PURDY AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
CHRISTOPHER R. BISCEGLIA DOS Process Agent 47 Purdy Avenue, Port Chester, NY, United States, 10528

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 47 PURDY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 86 PROSPECT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-12 2025-03-12 Address 86 PROSPECT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1994-11-21 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-21 2025-03-12 Address 84 CALVERT ST., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312005130 2025-03-12 BIENNIAL STATEMENT 2025-03-12
961112002241 1996-11-12 BIENNIAL STATEMENT 1996-11-01
941121000009 1994-11-21 CERTIFICATE OF INCORPORATION 1994-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4170007703 2020-05-01 0202 PPP 47 PURDY AVENUE, PORT CHESTER, NY, 10573
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46078
Loan Approval Amount (current) 46078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46490.81
Forgiveness Paid Date 2021-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State