Search icon

CROMP CUSTOM BUILDERS, INC.

Company Details

Name: CROMP CUSTOM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2002 (22 years ago)
Entity Number: 2833703
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Principal Address: 4045 COOK FARM RD, JAMESVILLE, NY, United States, 13078
Address: C/O DAVID S. CROMP, 4045 COOK FARM ROAD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROMP CUSTOM BUILDERS, INC. DOS Process Agent C/O DAVID S. CROMP, 4045 COOK FARM ROAD, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
DAVID S. CROMP Chief Executive Officer 4045 COOK FARM RD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2008-06-24 2020-11-05 Address C/O DAVID S. CROMP, 4045 COOK FARM ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2002-11-13 2008-06-24 Address C/O DAVID S. CROMP, 158 BRIDGE STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105061660 2020-11-05 BIENNIAL STATEMENT 2020-11-01
161206007427 2016-12-06 BIENNIAL STATEMENT 2016-11-01
140321006171 2014-03-21 BIENNIAL STATEMENT 2012-11-01
101116002562 2010-11-16 BIENNIAL STATEMENT 2010-11-01
080626002743 2008-06-26 BIENNIAL STATEMENT 2008-11-01
080624000487 2008-06-24 CERTIFICATE OF CHANGE 2008-06-24
021113000151 2002-11-13 CERTIFICATE OF INCORPORATION 2002-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9763417303 2020-05-02 0248 PPP 4045 COOK FARM ROAD, JAMESVILLE, NY, 13078
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMESVILLE, ONONDAGA, NY, 13078-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16143.78
Forgiveness Paid Date 2021-04-12
4484678704 2021-04-01 0248 PPS 4045 Cook Farm Rd, Jamesville, NY, 13078-8543
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamesville, ONONDAGA, NY, 13078-8543
Project Congressional District NY-22
Number of Employees 1
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12576.03
Forgiveness Paid Date 2021-11-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State