Search icon

CRW ENTERPRISES INC.

Company Details

Name: CRW ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2003 (22 years ago)
Entity Number: 2894729
ZIP code: 14059
County: Erie
Place of Formation: New York
Principal Address: 101 DELLWOOD DRIVE, ELMA, NY, United States, 14059
Address: 101 DELLWOOD DR, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER R WEBER Chief Executive Officer 101 DELLWOOD DRIVE, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
CRW ENTERPRISES INC. DOS Process Agent 101 DELLWOOD DR, ELMA, NY, United States, 14059

History

Start date End date Type Value
2017-04-06 2021-04-01 Address 101 DELLWOOD DRIVE, 8032, ELMA, NY, 14059, USA (Type of address: Service of Process)
2011-05-03 2017-04-06 Address 101 DELLWOOD DRIVE, ELMA, NY, 14059, USA (Type of address: Service of Process)
2005-05-09 2011-05-03 Address 146 RANSOM RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2005-05-09 2011-05-03 Address 146 RANSOM RD, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2005-05-09 2011-05-03 Address 146 RANSOM RD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2003-04-15 2005-05-09 Address CHRISTOPHER R. WEBER, 146 RANSOM RD., LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060465 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060258 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406006690 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150401006667 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130410006041 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110503002020 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090330002163 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070410002324 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050509002585 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030415000117 2003-04-15 CERTIFICATE OF INCORPORATION 2003-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4089057307 2020-04-29 0296 PPP 101 Dellwood Drive, Elma, NY, 14059
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6361.96
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State