Search icon

CR PROPERTIES GROUP, LLC

Headquarter

Company Details

Name: CR PROPERTIES GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2533075
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 295 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Links between entities

Type Company Name Company Number State
Headquarter of CR PROPERTIES GROUP, LLC, CONNECTICUT 0911146 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CR PROPERTIES GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2023 141830059 2024-04-29 CR PROPERTIES GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8454853100
Plan sponsor’s address 295 MAIN STREET, POUGHKEEPSIE, NY, 12601
CR PROPERTIES GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2022 141830059 2023-05-11 CR PROPERTIES GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8454853100
Plan sponsor’s address 295 MAIN STREET, POUGHKEEPSIE, NY, 12601
CR PROPERTIES GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2021 141830059 2022-05-13 CR PROPERTIES GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8454853100
Plan sponsor’s address 295 MAIN STREET, POUGHKEEPSIE, NY, 12601
CR PROPERTIES GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2020 141830059 2021-07-26 CR PROPERTIES GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8454853100
Plan sponsor’s address 295 MAIN STREET, POUGHKEEPSIE, NY, 12601
CR PROPERTIES GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2019 141830059 2020-07-18 CR PROPERTIES GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8454853100
Plan sponsor’s address 295 MAIN STREET, POUGHKEEPSIE, NY, 12601
CR PROPERTIES GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2018 141830059 2019-04-25 CR PROPERTIES GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8454853100
Plan sponsor’s address 295 MAIN STREET, POUGHKEEPSIE, NY, 12601
CR PROPERTIES GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2017 141830059 2018-05-16 CR PROPERTIES GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8454853100
Plan sponsor’s address 295 MAIN STREET, POUGHKEEPSIE, NY, 12601
CR PROPERTIES GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2016 141830059 2017-10-05 CR PROPERTIES GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8454853100
Plan sponsor’s address 295 MAIN STREET, POUGHKEEPSIE, NY, 12601
CR PROPERTIES GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2015 141830059 2016-10-07 CR PROPERTIES GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8454853100
Plan sponsor’s address 295 MAIN STREET, POUGHKEEPSIE, NY, 12601
CR PROPERTIES GROUP, LLC 401K PROFIT SHARING PLAN AND TRUST 2014 141830059 2015-10-09 CR PROPERTIES GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8454853100
Plan sponsor’s address 295 MAIN STREET, POUGHKEEPSIE, NY, 12601

DOS Process Agent

Name Role Address
CR PROPERTIES GROUP, LLC DOS Process Agent 295 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type End date
49CE0922865 LIMITED LIABILITY BROKER 2025-02-06
109921702 REAL ESTATE PRINCIPAL OFFICE No data
10401332373 REAL ESTATE SALESPERSON 2025-07-14
10401358462 REAL ESTATE SALESPERSON 2025-10-29
40CR0923961 REAL ESTATE SALESPERSON 2025-02-13
10401363015 REAL ESTATE SALESPERSON 2026-03-23
10401387778 REAL ESTATE SALESPERSON 2026-07-02
10401380315 REAL ESTATE SALESPERSON 2025-09-24
10401312087 REAL ESTATE SALESPERSON 2026-03-21
10401389356 REAL ESTATE SALESPERSON 2026-09-04

History

Start date End date Type Value
2004-07-09 2024-07-01 Address 295 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2000-07-19 2004-07-09 Address REDL & CURTIN LLP, 319 MAIN MALL REAR, PO BX 911, POUGHKEEPSIE, NY, 12602, 0911, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033396 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220713001512 2022-07-13 BIENNIAL STATEMENT 2022-07-01
200707060213 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180703006579 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705008196 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006222 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120810002556 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100723002176 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080718002690 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060627002302 2006-06-27 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672517403 2020-05-12 0202 PPP 295 Main Street, Poughkeepsie, NY, 12601-3142
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58800
Loan Approval Amount (current) 60900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-3142
Project Congressional District NY-18
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61587.42
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State