Search icon

CRB CONTRACTING, LLC

Company Details

Name: CRB CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2008 (17 years ago)
Entity Number: 3677480
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 309 DAVIS ROAD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 309 DAVIS ROAD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2008-05-29 2008-09-26 Address 18 LARNED LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100603002611 2010-06-03 BIENNIAL STATEMENT 2010-05-01
090331000067 2009-03-31 CERTIFICATE OF PUBLICATION 2009-03-31
080926000861 2008-09-26 CERTIFICATE OF CHANGE 2008-09-26
080529000100 2008-05-29 ARTICLES OF ORGANIZATION 2008-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9728137307 2020-05-02 0296 PPP 4856 Edgewood Dr, Hamburg, NY, 14075
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10114.52
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State