Search icon

CHARLES RIVER COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES RIVER COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3379154
ZIP code: 10025
County: New York
Place of Formation: New York
Address: C/O JOSHUA WURZBURGER, 275 W 96TH STREET 10 R, NEW YORK, NY, United States, 10025
Principal Address: 275 W 96th St, Suite 10R, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSHUA WURZBURGER, 275 W 96TH STREET 10 R, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JOSHUA WURZBURGER Chief Executive Officer 275 W 96TH ST, SUITE 10R, NEW YORK, NY, United States, 10025

U.S. Small Business Administration Profile

Website:
Phone Number:
E-mail Address:
Fax Number:
866-301-1832
Contact Person:
JOSHUA WURZBURGER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0956355
Trade Name:
CHARLES RIVER COMMUNICATIONS INC

Unique Entity ID

Unique Entity ID:
G23ME3K4T2M8
CAGE Code:
51X26
UEI Expiration Date:
2026-02-26

Business Information

Doing Business As:
CHARLES RIVER COMMUNICATIONS INC
Activation Date:
2025-02-28
Initial Registration Date:
2008-04-14

Commercial and government entity program

CAGE number:
51X26
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-28
CAGE Expiration:
2030-02-28
SAM Expiration:
2026-02-26

Contact Information

POC:
JOSHUA WURZBURGER
Corporate URL:
www.crc.net

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 89 W 29TH STREET, STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 275 W 96TH ST, SUITE 10R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-11-19 Address C/O JOSHUA WURZBURGER, 275 W 96TH STREET 10 R, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2020-01-02 2024-11-19 Address 89 W 29TH STREET, STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-08-15 2020-01-02 Address 331 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119001526 2024-11-19 BIENNIAL STATEMENT 2024-11-19
230107000321 2023-01-07 BIENNIAL STATEMENT 2022-06-01
211221002974 2021-12-21 BIENNIAL STATEMENT 2021-12-21
200102002025 2020-01-02 BIENNIAL STATEMENT 2018-06-01
080815002657 2008-08-15 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HT940624P0090
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24314.04
Base And Exercised Options Value:
24314.04
Base And All Options Value:
130821.24
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-01
Description:
SECURE FAX SERVICES
Naics Code:
518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product Or Service Code:
R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS
Procurement Instrument Identifier:
N6883618P0740
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21000.00
Base And Exercised Options Value:
21000.00
Base And All Options Value:
111459.96
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-27
Description:
OUTBOUND BRIGHT FAX DELIVERY
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS
Procurement Instrument Identifier:
N0023216P3010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-10-01
Description:
IGF::CT::IGF BRIGHT FAX IN/OUTBOUND
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
D303: IT AND TELECOM- DATA ENTRY

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
63605.00
Total Face Value Of Loan:
63605.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$63,605
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,075.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,605

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State