Search icon

CONSTRUCTIVE RESOURCE GROUP CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSTRUCTIVE RESOURCE GROUP CORP 401K PLAN 2022 141803102 2023-07-04 CONSTRUCTIVE RESOURCE GROUP CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 8455654860
Plan sponsor’s address 26 RACQUET ROAD, SUITE 3, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-07-04
Name of individual signing JUSTIN SANDLER
CONSTRUCTIVE RESOURCE GROUP CORP CASH BALANCE PLAN 2022 141803102 2023-07-04 CONSTRUCTIVE RESOURCE GROUP CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 8455654860
Plan sponsor’s address 26 RACQUET ROAD, SUITE 3, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-07-04
Name of individual signing JUSTIN SANDLER
CONSTRUCTIVE RESOURCE GROUP CORP 401K PLAN 2021 141803102 2022-10-02 CONSTRUCTIVE RESOURCE GROUP CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 8455654860
Plan sponsor’s address 26 RACQUET ROAD, SUITE 3, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-10-02
Name of individual signing JUSTIN SANDLER
CONSTRUCTIVE RESOURCE GROUP CORP CASH BALANCE PLAN 2021 141803102 2022-10-02 CONSTRUCTIVE RESOURCE GROUP CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 8455654860
Plan sponsor’s address 26 RACQUET ROAD, SUITE 3, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-10-02
Name of individual signing JUSTIN SANDLER
CONSTRUCTIVE RESOURCE GROUP CORP 401K PLAN 2020 141803102 2021-10-07 CONSTRUCTIVE RESOURCE GROUP CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 8455654860
Plan sponsor’s address 26 RACQUET ROAD, SUITE 3, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JUSTIN SANDLER
CONSTRUCTIVE RESOURCE GROUP CORP CASH BALANCE PLAN 2020 141803102 2021-10-07 CONSTRUCTIVE RESOURCE GROUP CORP. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 8455654860
Plan sponsor’s address 26 RACQUET ROAD, SUITE 3, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JUSTIN SANDLER
CONSTRUCTIVE RESOURCE GROUP CORP CASH BALANCE PLAN 2019 141803102 2020-10-14 CONSTRUCTIVE RESOURCE GROUP CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 8455654860
Plan sponsor’s address 26 RACQUET ROAD, SUITE 3, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JUSTIN SANDLER
CONSTRUCTIVE RESOURCE GROUP CORP 401K PLAN 2019 141803102 2020-10-14 CONSTRUCTIVE RESOURCE GROUP CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 8455654860
Plan sponsor’s address 26 RACQUET ROAD, SUITE 3, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JUSTIN SANDLER
CONSTRUCTIVE RESOURCE GROUP CORP 401K PLAN 2018 141803102 2019-10-08 CONSTRUCTIVE RESOURCE GROUP CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332900
Sponsor’s telephone number 8455654860
Plan sponsor’s address 26 RACQUET ROAD, SUITE 3, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JUSTIN SANDLER
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing JUSTIN SANDLER
CONSTRUCTIVE RESOURCE GROUP CORP CASH BALANCE PLAN 2018 141803102 2019-10-08 CONSTRUCTIVE RESOURCE GROUP CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 8455654860
Plan sponsor’s address 26 RACQUET ROAD, SUITE 3, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JUSTIN SANDLER
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing JUSTIN SANDLER

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

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
040315002348 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020226002057 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000324002313 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980305000794 1998-03-05 CERTIFICATE OF INCORPORATION 1998-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865617107 2020-04-11 0202 PPP 26 RACQUET RD, NEWBURGH, NY, 12550-5704
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161110
Loan Approval Amount (current) 161110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-5704
Project Congressional District NY-18
Number of Employees 12
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162941.8
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State