Search icon

CONSTRUCTIVE RESOURCE GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTRUCTIVE RESOURCE GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1998 (27 years ago)
Entity Number: 2235769
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: BARRY M. SANDLER, 26 RACQUET RD / SUITE 3, NEWBURGH, NY, United States, 12550
Principal Address: BARRY M. SANDLER, 26 RACQUET RD /SUITE 3, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BARRY M. SANDLER, 26 RACQUET RD / SUITE 3, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
BARRY M. SANDLER Chief Executive Officer 26 RACQUET RD / SUITE 3, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141803102
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-24 2004-03-15 Address 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-03-24 2004-03-15 Address 2 FOREST CREST, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
2000-03-24 2004-03-15 Address 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-03-05 2000-03-24 Address 253 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002384 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120416002127 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100325002093 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080313002547 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060322002773 2006-03-22 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161110.00
Total Face Value Of Loan:
161110.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$161,110
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,941.8
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $161,110

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State