Search icon

CRS CONSTRUCTION, LLC

Company Details

Name: CRS CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727124
ZIP code: 12827
County: Washington
Place of Formation: New York
Address: 242 COUNTY ROUTE 16, FORT ANN, NY, United States, 12827

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 242 COUNTY ROUTE 16, FORT ANN, NY, United States, 12827

History

Start date End date Type Value
2002-02-05 2019-12-13 Address 11079 STATE ROUTE 149, FORT ANN, NY, 12827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191213000448 2019-12-13 CERTIFICATE OF CHANGE 2019-12-13
060124002575 2006-01-24 BIENNIAL STATEMENT 2006-02-01
040116002131 2004-01-16 BIENNIAL STATEMENT 2004-02-01
020618000079 2002-06-18 AFFIDAVIT OF PUBLICATION 2002-06-18
020618000082 2002-06-18 AFFIDAVIT OF PUBLICATION 2002-06-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3257893 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257894 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2899889 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899890 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2504615 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504616 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1884481 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884482 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee
442575 TRUSTFUNDHIC INVOICED 2013-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
490384 RENEWAL INVOICED 2013-05-07 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
2166.00
Total Face Value Of Loan:
2166.00
Date:
2020-05-02
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:
9100.00
Total Face Value Of Loan:
9100.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2166
Current Approval Amount:
2166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2178.82

Date of last update: 30 Mar 2025

Sources: New York Secretary of State