Search icon

C.R.B. HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.R.B. HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1999 (26 years ago)
Entity Number: 2451561
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2019 RIVER ROAD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2019 RIVER ROAD, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
ROBERT W BURNS Chief Executive Officer 8955 RIVERSHORE DR., NIAGARA FALLS, NY, United States, 14304

Form 5500 Series

Employer Identification Number (EIN):
161579428
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-30 2015-01-07 Address 4180 MILITARY RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2003-12-02 2014-01-30 Address 4028 DICKERSONVILLE RD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
2001-11-20 2003-12-02 Address 4028 DICKENSONVILLE RD., RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
2001-11-20 2014-01-30 Address 4028 DICKERSONVILLE RD., RANSOMVILLE, NY, 14131, USA (Type of address: Principal Executive Office)
1999-12-20 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220112000238 2022-01-12 BIENNIAL STATEMENT 2022-01-12
150107000504 2015-01-07 CERTIFICATE OF CHANGE 2015-01-07
140130002175 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120120002660 2012-01-20 BIENNIAL STATEMENT 2011-12-01
071220002677 2007-12-20 BIENNIAL STATEMENT 2007-12-01

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:
834300.00
Total Face Value Of Loan:
834300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
834300
Current Approval Amount:
834300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
842574.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State