Search icon

CRELLORY PROPERTY MANAGEMENT, INC.

Company Details

Name: CRELLORY PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2385980
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 217 WYANDANCH ROAD, SAYVILLE, NY, United States, 11782
Principal Address: 217 WYANDANCH RD, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 WYANDANCH ROAD, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
WILLIAM SANTANGELO Chief Executive Officer 217 WYANDANCH RD, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 217 WYANDANCH RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2017-06-08 2023-06-01 Address 217 WYANDANCH RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2003-07-16 2017-06-08 Address 68 RIVER RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2003-07-16 2017-06-08 Address 68 RIVER RD, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1999-06-07 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-07 2023-06-01 Address 217 WYANDANCH ROAD, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601004132 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220727003293 2022-07-27 BIENNIAL STATEMENT 2021-06-01
170608006501 2017-06-08 BIENNIAL STATEMENT 2017-06-01
130617006020 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110715002732 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090728002752 2009-07-28 BIENNIAL STATEMENT 2009-06-01
071120002354 2007-11-20 BIENNIAL STATEMENT 2007-06-01
050818002352 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030716002691 2003-07-16 BIENNIAL STATEMENT 2003-06-01
990607000489 1999-06-07 CERTIFICATE OF INCORPORATION 1999-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930457207 2020-04-27 0235 PPP 217 WYANDANCH RD, SAYVILLE, NY, 11782
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57747
Loan Approval Amount (current) 57747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58492.17
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3067464 Intrastate Non-Hazmat 2023-08-30 1500 2022 1 1 Private(Property)
Legal Name CRELLORY PROPERTY MANAGEMENT INC
DBA Name -
Physical Address 217 WYANDANCH RD, SAYVILLE, NY, 11782, US
Mailing Address 217 WYANDANCH RD, SAYVILLE, NY, 11782, US
Phone (631) 589-2157
Fax -
E-mail CRELLORY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State