Search icon

CRUPI LANDSCAPING, CORP.

Company Details

Name: CRUPI LANDSCAPING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2588916
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 194 PARK AVE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 PARK AVE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MICHAEL V. CRUPI Chief Executive Officer 194 PARK AVE, HARRISON, NY, United States, 10528

Permits

Number Date End date Type Address
14382 2013-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2007-01-10 2013-02-20 Address 10 BELMONT AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2007-01-10 2013-02-20 Address 10 BELMONT AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2003-01-29 2007-01-10 Address 10 BELMONT AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2003-01-29 2007-01-10 Address 10 BELMONT AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2001-01-02 2013-02-20 Address 10 BELMONT STREET, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150316006243 2015-03-16 BIENNIAL STATEMENT 2015-01-01
130220002695 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110124002539 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090102003058 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070110002224 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050303002011 2005-03-03 BIENNIAL STATEMENT 2005-01-01
030129002639 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010102000288 2001-01-02 CERTIFICATE OF INCORPORATION 2001-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2719227709 2020-05-01 0202 PPP 194 PARK AVE, HARRISON, NY, 10528
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22070
Loan Approval Amount (current) 22070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 40
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22355.98
Forgiveness Paid Date 2021-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State