Search icon

CROTON ENERGY GROUP INC

Headquarter

Company Details

Name: CROTON ENERGY GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2011 (14 years ago)
Entity Number: 4085346
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 16 Kings Street, Croton on Hudson, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 Kings Street, Croton on Hudson, NY, United States, 10520

Agent

Name Role Address
patrick dias Agent 1392 albany post road, suite 5, CROTON ON HUDSON, NY, 10520

Chief Executive Officer

Name Role Address
PATRICK DIAS Chief Executive Officer 16 KINGS STREET, CROTON ON HUDSON, NY, United States, 10520

Links between entities

Type:
Headquarter of
Company Number:
3078347
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3089489
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1251891
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
885X2
UEI Expiration Date:
2020-01-08

Business Information

Doing Business As:
CEG
Division Name:
CROTON ENERGY GROUP INC
Activation Date:
2019-01-11
Initial Registration Date:
2019-01-08

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 16 KINGS STREET, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 75 S. RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2025-04-11 Address 16 KINGS STREET, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250411002066 2025-04-11 BIENNIAL STATEMENT 2025-04-11
240815001043 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240717001848 2024-07-16 CERTIFICATE OF CHANGE BY ENTITY 2024-07-16
170929006023 2017-09-29 BIENNIAL STATEMENT 2017-04-01
170125000384 2017-01-25 CERTIFICATE OF CHANGE 2017-01-25

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
-7880.00
Total Face Value Of Loan:
43240.00
Date:
2020-05-02
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:
53130.00
Total Face Value Of Loan:
53130.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53130
Current Approval Amount:
53130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53626.09
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51120
Current Approval Amount:
43240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43435.78

Date of last update: 27 Mar 2025

Sources: New York Secretary of State