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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CRC LOGISTICS, INC., KENTUCKY | 1000245 | KENTUCKY |
Headquarter of | CRC LOGISTICS, INC., KENTUCKY | 1206687 | KENTUCKY |
Name | Role | Address |
---|---|---|
CRC LOGISTICS, INC. | DOS Process Agent | 67 W MAIN ST, SUITE B, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CADIGAN | Chief Executive Officer | 67 W MAIN ST, SUITE B, OYSTER BAY, NY, United States, 11771 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State