Search icon

CRAWFORD & ASSOCIATES ENGINEERING & LAND SURVEYING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CRAWFORD & ASSOCIATES ENGINEERING & LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jan 2001 (25 years ago)
Entity Number: 2598321
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 1 Hudson City Ctr, SUITE 300, Hudson, NY, United States, 12534
Principal Address: 1 Hudson City Ctr, SUITE 300, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER S. CRAWFORD Chief Executive Officer 1 HUDSON CITY CENTRE, SUITE 300, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
CRAWFORD & ASSOCIATES ENGINEERING & LAND SURVEYING, P.C. DOS Process Agent 1 Hudson City Ctr, SUITE 300, Hudson, NY, United States, 12534

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-828-2723
Contact Person:
JULIE GENOVESE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3150173

Unique Entity ID

Unique Entity ID:
Y38RFJ578YN5
CAGE Code:
3RAP3
UEI Expiration Date:
2026-07-07

Business Information

Activation Date:
2025-07-11
Initial Registration Date:
2004-02-19

Commercial and government entity program

CAGE number:
3RAP3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-11
CAGE Expiration:
2030-07-11
SAM Expiration:
2026-07-07

Contact Information

POC:
JULIE GENOVESE
Corporate URL:
http://www.crawfordandassociates.com

Form 5500 Series

Employer Identification Number (EIN):
141828490
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1 HUDSON CITY CENTRE, SUITE 300, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 4411 ROUTE 9, SUITE 200, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-05-20 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-01-23 Address 4411 ROUTE 9, SUITE 200, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107001706 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240123001575 2024-01-23 BIENNIAL STATEMENT 2024-01-23
210105060172 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114060952 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170104006603 2017-01-04 BIENNIAL STATEMENT 2017-01-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$343,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$343,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$346,269.73
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $343,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State