Search icon

NICK CRUMM RENOVATION INC.

Company Details

Name: NICK CRUMM RENOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2005 (20 years ago)
Entity Number: 3177921
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 121 N CHATSWORTH AVE, LARCHMONT, NY, United States, 10538

Contact Details

Phone +1 914-419-7339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK CRUMM Chief Executive Officer 121 N CHATSWORTH AVE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 N CHATSWORTH AVE, LARCHMONT, NY, United States, 10538

Agent

Name Role Address
GOETZ FITZPATRICK LLP Agent ATTN: JOHN B. SIMONI, JR., ESQ, ONE PENN PLAZA, STE. 4401, NEW YORK, NY, 10119

Licenses

Number Status Type Date End date
1222988-DCA Inactive Business 2012-02-01 2019-02-28

History

Start date End date Type Value
2007-03-26 2011-05-27 Address 121 N CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2007-03-26 2011-05-27 Address 121 N CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2007-03-26 2011-05-27 Address 121 N CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2005-04-27 2006-03-16 Name NICK CRUMM DECORATIVE PAINTING INC.
2005-03-16 2005-04-27 Name NICK CRUMM RENOVATION INC.
2005-03-16 2007-03-26 Address 121 NORTH CHATSWORTH AVE., LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110527003021 2011-05-27 BIENNIAL STATEMENT 2011-03-01
090929002581 2009-09-29 BIENNIAL STATEMENT 2009-03-01
070326003238 2007-03-26 BIENNIAL STATEMENT 2007-03-01
060316000426 2006-03-16 CERTIFICATE OF AMENDMENT 2006-03-16
050427000681 2005-04-27 CERTIFICATE OF AMENDMENT 2005-04-27
050316000700 2005-03-16 CERTIFICATE OF INCORPORATION 2005-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2511009 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511010 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
1896595 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896596 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1120018 TRUSTFUNDHIC INVOICED 2013-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
802959 RENEWAL INVOICED 2013-05-17 100 Home Improvement Contractor License Renewal Fee
802960 RENEWAL INVOICED 2012-02-02 75 Home Improvement Contractor License Renewal Fee
1120014 TRUSTFUNDHIC INVOICED 2012-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
802961 RENEWAL INVOICED 2009-09-01 100 Home Improvement Contractor License Renewal Fee
802962 RENEWAL INVOICED 2007-08-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1896877309 2020-04-28 0202 PPP 92 Pinebrook Road, New Rochelle, NY, 10801
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State