Search icon

CRG MANAGEMENT, LLC

Company Details

Name: CRG MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 1996 (29 years ago)
Entity Number: 2016446
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRG MANAGEMENT, LLC 401(K) PLAN 2013 133892777 2014-01-13 CRG MANAGEMENT, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531110
Sponsor’s telephone number 2127761234
Plan sponsor’s address 600 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-01-13
Name of individual signing ERIC SARNER
Role Employer/plan sponsor
Date 2014-01-13
Name of individual signing ERIC SARNER
CRG MANAGEMENT, LLC 401(K) PLAN 2012 133892777 2013-05-24 CRG MANAGEMENT, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531110
Sponsor’s telephone number 2127761234
Plan sponsor’s address 600 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing ERIC SARNER
Role Employer/plan sponsor
Date 2013-05-24
Name of individual signing ERIC SARNER
CRG MANAGEMENT, LLC 401(K) PLAN 2011 133892777 2012-05-02 CRG MANAGEMENT, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531110
Sponsor’s telephone number 2125826688
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 17TH F, NEW YORK, NY, 100190000

Plan administrator’s name and address

Administrator’s EIN 133892777
Plan administrator’s name CRG MANAGEMENT, LLC
Plan administrator’s address 1350 AVENUE OF THE AMERICAS, 17TH F, NEW YORK, NY, 100190000
Administrator’s telephone number 2125826688

Signature of

Role Plan administrator
Date 2012-05-02
Name of individual signing ERIC SARNER
Role Employer/plan sponsor
Date 2012-05-02
Name of individual signing ERIC SARNER
CRG MANAGEMENT, LLC 401(K) PLAN 2010 133892777 2011-09-23 CRG MANAGEMENT, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531110
Sponsor’s telephone number 2125826688
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 17TH F, NEW YORK, NY, 100190000

Plan administrator’s name and address

Administrator’s EIN 133892777
Plan administrator’s name CRG MANAGEMENT, LLC
Plan administrator’s address 1350 AVENUE OF THE AMERICAS, 17TH F, NEW YORK, NY, 100190000
Administrator’s telephone number 2125826688

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing ERIC SARNER
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing ERIC SARNER
CRG MANAGEMENT, LLC 401(K) PLAN 2009 133892777 2010-10-12 CRG MANAGEMENT, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531110
Sponsor’s telephone number 2125826688
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, 17TH F, NEW YORK, NY, 100190000

Plan administrator’s name and address

Administrator’s EIN 133892777
Plan administrator’s name CRG MANAGEMENT, LLC
Plan administrator’s address 1350 AVENUE OF THE AMERICAS, 17TH F, NEW YORK, NY, 100190000
Administrator’s telephone number 2125826688

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing ERIC SARNER
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing ERIC SARNER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 600 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-04-27 2013-12-16 Address 1330 AVE OF THE AMERICAS, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-06 2006-04-27 Address 1330 AVE OF THE AMERICAS, 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-04-03 1998-05-06 Address 575 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180413006299 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160420006053 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140418006233 2014-04-18 BIENNIAL STATEMENT 2014-04-01
131216002049 2013-12-16 BIENNIAL STATEMENT 2012-04-01
080528002299 2008-05-28 BIENNIAL STATEMENT 2008-04-01
060427002197 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040402002518 2004-04-02 BIENNIAL STATEMENT 2004-04-01
020403002054 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000503002103 2000-05-03 BIENNIAL STATEMENT 2000-04-01
980506002084 1998-05-06 BIENNIAL STATEMENT 1998-04-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P06PKM0023 2008-07-10 2006-01-31 2008-07-31
Unique Award Key CONT_AWD_GS02P06PKM0023_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title OVERTIME UTILITIES
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient CRG MANAGEMENT, LLC
UEI SRWFTGM9C4K7
Legacy DUNS 876675559
Recipient Address UNITED STATES, 1330 AVENUE OF THE AMERICAS FL 25, NEW YORK, 100195423
PO AWARD GS02P06PKP0045 2008-02-11 2006-03-31 2006-03-31
Unique Award Key CONT_AWD_GS02P06PKP0045_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title O/T UTILITIES.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient CRG MANAGEMENT, LLC
UEI SRWFTGM9C4K7
Legacy DUNS 876675559
Recipient Address UNITED STATES, 1330 AVENUE OF THE AMERICAS FL 25, NEW YORK, 100195423

Date of last update: 07 Feb 2025

Sources: New York Secretary of State