Search icon

CRM CONSTRUCTION & MAINTENANCE CORP.

Company Details

Name: CRM CONSTRUCTION & MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2005 (19 years ago)
Entity Number: 3288850
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 68 SHORE DR, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER E SLAMPIAK Chief Executive Officer 68 SHORE DR, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 SHORE DR, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2024-08-02 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-13 Address 68 SHORE DR, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2021-09-16 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-19 2023-06-13 Address 68 SHORE DR, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2007-12-19 2023-06-13 Address 68 SHORE DR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2005-12-05 2007-12-19 Address CONSTANCE SLAMPIAK, 645 FOREST AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2005-12-05 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230613004301 2023-06-13 BIENNIAL STATEMENT 2021-12-01
140130002084 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120124003010 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100212002556 2010-02-12 BIENNIAL STATEMENT 2009-12-01
071219002844 2007-12-19 BIENNIAL STATEMENT 2007-12-01
070314000328 2007-03-14 CERTIFICATE OF AMENDMENT 2007-03-14
051205000839 2005-12-05 CERTIFICATE OF INCORPORATION 2005-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-09-07 No data SOUTH CONDUIT AVENUE, FROM STREET 131 STREET TO STREET 132 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb in good condition.
2013-08-25 No data 132 STREET, FROM STREET 149 AVENUE TO STREET SOUTH CONDUIT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in good condition.
2013-03-06 No data SOUTH CONDUIT AVENUE, FROM STREET 131 STREET TO STREET 132 STREET No data Street Construction Inspections: Post-Audit Department of Transportation replace curb
2012-12-09 No data 132 STREET, FROM STREET 149 AVENUE TO STREET SOUTH CONDUIT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-06-20 No data 131 STREET, FROM STREET 150 AVENUE TO STREET SOUTH CONDUIT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-06-14 No data SOUTH CONDUIT AVENUE, FROM STREET 131 STREET TO STREET 132 STREET No data Street Construction Inspections: Active Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8753538302 2021-01-30 0202 PPS 68 Shore Dr, Larchmont, NY, 10538-3833
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151475
Loan Approval Amount (current) 151475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3833
Project Congressional District NY-16
Number of Employees 10
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152230.3
Forgiveness Paid Date 2021-08-10
7489907305 2020-04-30 0202 PPP 68 Shore Drive, Larchmont, NY, 10538
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176100
Loan Approval Amount (current) 176100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 178222.98
Forgiveness Paid Date 2021-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3192572 Intrastate Non-Hazmat 2024-04-22 10000 2022 2 1 Private(Property)
Legal Name CRM CONSTRUCTION & MAINTENANCE CORP
DBA Name -
Physical Address 68 SHORE DR, LARCHMONT, NY, 10538-3833, US
Mailing Address 68 SHORE DR, LARCHMONT, NY, 10538-3833, US
Phone (917) 217-2517
Fax -
E-mail ADMIN@CRMNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State