Search icon

CRC LOGISTICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CRC LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840725
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 67 W MAIN ST, SUITE B, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRC LOGISTICS, INC. DOS Process Agent 67 W MAIN ST, SUITE B, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
CHRISTOPHER CADIGAN Chief Executive Officer 67 W MAIN ST, SUITE B, OYSTER BAY, NY, United States, 11771

Links between entities

Type:
Headquarter of
Company Number:
1000245
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
1206687
State:
KENTUCKY
KENTUCKY profile:

History

Start date End date Type Value
2016-12-27 2019-08-12 Address 626 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Principal Executive Office)
2016-12-27 2019-08-12 Address 626 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2016-12-27 2019-08-12 Address 626 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2011-08-12 2016-12-27 Address 53 N PARK AVE, STE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2011-08-12 2016-12-27 Address 53 N PARK AVE, STE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190812060393 2019-08-12 BIENNIAL STATEMENT 2019-08-01
161227006264 2016-12-27 BIENNIAL STATEMENT 2015-08-01
110812003325 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090803000697 2009-08-03 CERTIFICATE OF INCORPORATION 2009-08-03

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
92800.00
Total Face Value Of Loan:
92800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92800
Current Approval Amount:
92800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93506.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State