Search icon

CRC POLYMER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRC POLYMER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2000 (26 years ago)
Date of dissolution: 01 Nov 2022
Entity Number: 2464612
ZIP code: 14551
County: Monroe
Place of Formation: New York
Address: 300 ALLING DRIVE, SODUS, NY, United States, 14551
Principal Address: 300 ALLING DR, SODUS, NY, United States, 14551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 ALLING DRIVE, SODUS, NY, United States, 14551

Chief Executive Officer

Name Role Address
TODD EWING Chief Executive Officer 300 ALLING DRIVE, SODUS, NY, United States, 14551

History

Start date End date Type Value
2004-02-04 2013-10-18 Address 1339 MAIN RD, STAMFORD, VT, 05352, USA (Type of address: Chief Executive Officer)
2004-02-04 2013-10-18 Address 140 METRO PARK, ROCHESTER, NY, 14623, 2641, USA (Type of address: Principal Executive Office)
2002-02-11 2004-02-04 Address 140 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2002-02-11 2004-02-04 Address 140 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2002-02-11 2013-10-18 Address 140 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101003518 2022-11-01 CERTIFICATE OF MERGER 2022-11-01
210702000204 2021-07-02 BIENNIAL STATEMENT 2021-07-02
140204002468 2014-02-04 BIENNIAL STATEMENT 2014-01-01
131018002014 2013-10-18 BIENNIAL STATEMENT 2012-01-01
080104003385 2008-01-04 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2010-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
350000.00
Date:
2010-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$110,847
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$112,010.13
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $110,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State