Search icon

CONSTRUCTION REALTY SAFETY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTRUCTION REALTY SAFETY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2003 (22 years ago)
Entity Number: 2956871
ZIP code: 11563
County: Nassau
Place of Formation: New York
Principal Address: 72 Whitehall Street, Lynbrook, NY, United States, 11563
Address: 72 whitehall street, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 whitehall street, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
MATTHEW CARUSO Chief Executive Officer 72 WHITEHALL STREET, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
200314731
Plan Year:
2017
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230906000826 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220621000751 2022-06-21 RESTATED CERTIFICATE 2022-06-21
210922000524 2021-09-22 BIENNIAL STATEMENT 2021-09-22
210921002568 2021-09-21 CERTIFICATE OF CHANGE BY ENTITY 2021-09-21
210309060290 2021-03-09 BIENNIAL STATEMENT 2019-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
1734990.00
Total Face Value Of Loan:
1734990.00
Date:
2020-04-28
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:
1958400.00
Total Face Value Of Loan:
1958400.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$1,734,990
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,734,990
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,748,869.92
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,734,988
Utilities: $1
Jobs Reported:
104
Initial Approval Amount:
$1,958,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,958,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,993,597.55
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,958,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State