Search icon

CRH ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 833, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
CHARLES R HOLVEY SR Chief Executive Officer 1095 QUAKER RD, MACEDON, NY, United States, 14502

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22871
Loan Approval Amount (current) 22871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-9420
Project Congressional District NY-24
Number of Employees 5
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23119.4
Forgiveness Paid Date 2022-06-09
5319987207 2020-04-27 0219 PPP 1095 Quaker Road, Macedon, NY, 14502
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22391
Loan Approval Amount (current) 22391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22730.24
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State