Name: | CRH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1995 (30 years ago) |
Entity Number: | 1955314 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | PO BOX 833, MACEDON, NY, United States, 14502 |
Principal Address: | 1095 QUAKER RD, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 833, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
CHARLES R HOLVEY SR | Chief Executive Officer | 1095 QUAKER RD, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 1095 QUAKER RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2005-12-09 | 2024-08-06 | Address | 1095 QUAKER RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2001-09-07 | 2005-12-09 | Address | 2455 WEST WALWORTH RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2001-09-07 | 2005-12-09 | Address | 2455 WEST WALWORTH RD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
2001-09-07 | 2024-08-06 | Address | PO BO 290, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
1997-10-14 | 2001-09-07 | Address | 1016 MAYFLOWER DR, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
1997-10-14 | 2001-09-07 | Address | 1016 MAYFLOWER DR, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
1995-09-12 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-12 | 2001-09-07 | Address | 1016 MAYFLOWER DRIVE, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806003428 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
120117002298 | 2012-01-17 | BIENNIAL STATEMENT | 2011-09-01 |
091207002656 | 2009-12-07 | BIENNIAL STATEMENT | 2009-09-01 |
080108003076 | 2008-01-08 | BIENNIAL STATEMENT | 2007-09-01 |
051209002350 | 2005-12-09 | BIENNIAL STATEMENT | 2005-09-01 |
010907002211 | 2001-09-07 | BIENNIAL STATEMENT | 2001-09-01 |
971014002114 | 1997-10-14 | BIENNIAL STATEMENT | 1997-09-01 |
950912000161 | 1995-09-12 | CERTIFICATE OF INCORPORATION | 1995-09-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7284538903 | 2021-05-07 | 0219 | PPS | 1095 Quaker Rd, Macedon, NY, 14502-9420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5319987207 | 2020-04-27 | 0219 | PPP | 1095 Quaker Road, Macedon, NY, 14502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State