Search icon

CRC LOGISTICS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CRC LOGISTICS, INC., KENTUCKY 1000245 KENTUCKY
Headquarter of CRC LOGISTICS, INC., KENTUCKY 1206687 KENTUCKY

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

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)
2011-08-12 2016-12-27 Address 53 N PARK AVE, STE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2009-08-03 2011-08-12 Address 3122 YOST BLVD., OCEANSIDE, NY, 11572, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442557204 2020-04-15 0235 PPP 67 W Main Street, OYSTER BAY, NY, 11771-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92800
Loan Approval Amount (current) 92800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OYSTER BAY, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93506.31
Forgiveness Paid Date 2021-01-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State