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

Links between entities

Type Company Name Company Number State
Headquarter of CROTON ENERGY GROUP INC, CONNECTICUT 3078347 CONNECTICUT
Headquarter of CROTON ENERGY GROUP INC, CONNECTICUT 3089489 CONNECTICUT
Headquarter of CROTON ENERGY GROUP INC, CONNECTICUT 1251891 CONNECTICUT

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

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: Service of Process)
2024-08-15 2024-08-15 Address 75 S. RIVERSIDE AVENUE, 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
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 2025-04-11 Address 1392 albany post road, suite 5, CROTON ON HUDSON, NY, 10520, USA (Type of address: Registered Agent)
2024-07-17 2024-08-15 Address 1392 albany post road, suite 5, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2024-07-17 2024-08-15 Address 75 S. RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

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
130409006381 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110422001044 2011-04-22 CERTIFICATE OF INCORPORATION 2011-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1127047705 2020-05-01 0202 PPP 75 S RIVERSIDE AVE SUITE D, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53130
Loan Approval Amount (current) 53130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53626.09
Forgiveness Paid Date 2021-04-12
7600948606 2021-03-24 0202 PPS 75 S Riverside Ave, Croton on Hudson, NY, 10520-2618
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51120
Loan Approval Amount (current) 43240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-2618
Project Congressional District NY-17
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43435.78
Forgiveness Paid Date 2021-10-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State