Search icon

TOM CRIMMINS REALTY, LTD.

Company Details

Name: TOM CRIMMINS REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950683
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 45 Coverly Avenue, Staten Island, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 Coverly Avenue, Staten Island, NY, United States, 10301

Chief Executive Officer

Name Role Address
TOM CRIMMINS Chief Executive Officer 45 COVERLY AVENUE, STATEN ISLAND, NY, United States, 10301

Licenses

Number Type End date
30KR0766849 ASSOCIATE BROKER 2025-04-06
10301204812 ASSOCIATE BROKER 2026-04-07
10311208174 CORPORATE BROKER 2025-03-18
10311201992 CORPORATE BROKER 2026-06-20
10301210876 ASSOCIATE BROKER 2024-11-25
30GA1002317 ASSOCIATE BROKER 2025-10-20
10301210593 ASSOCIATE BROKER 2024-09-14
10301209871 ASSOCIATE BROKER 2026-03-24
10301211653 ASSOCIATE BROKER 2025-05-11
30MO0906681 ASSOCIATE BROKER 2025-05-23

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 304 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 45 COVERLY AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2012-08-17 2024-05-01 Address 304 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2012-08-17 2024-05-01 Address 304 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2010-05-17 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-17 2012-08-17 Address 134 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041024 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220311001859 2022-03-11 BIENNIAL STATEMENT 2020-05-01
161118006157 2016-11-18 BIENNIAL STATEMENT 2016-05-01
140519006071 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120817002301 2012-08-17 BIENNIAL STATEMENT 2012-05-01
100517000558 2010-05-17 CERTIFICATE OF INCORPORATION 2010-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9054568502 2021-03-12 0202 PPS 304 Manor Rd, Staten Island, NY, 10314-2408
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39972
Loan Approval Amount (current) 39972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-2408
Project Congressional District NY-11
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40197.4
Forgiveness Paid Date 2021-10-06
8649417109 2020-04-15 0202 PPP 304 MANOR RD, Staten Island, NY, 10314
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81250
Loan Approval Amount (current) 81250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81818.75
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State