Search icon

CRS REALTY GROUP, INC.

Company Details

Name: CRS REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2012 (13 years ago)
Entity Number: 4265804
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 22 KOLBERT DRIVE, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 914-980-7940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES KLEIN Chief Executive Officer 22 KOLBERT DRIVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 KOLBERT DRIVE, SCARSDALE, NY, United States, 10583

Licenses

Number Status Type Date End date
2064972-DCA Active Business 2018-01-16 2023-10-31

History

Start date End date Type Value
2012-07-02 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170306007119 2017-03-06 BIENNIAL STATEMENT 2016-07-01
150804006264 2015-08-04 BIENNIAL STATEMENT 2014-07-01
120702000227 2012-07-02 CERTIFICATE OF INCORPORATION 2012-07-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 No data 235 10TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 235 10TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-03 No data 235 10TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 235 10TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631690 LL VIO INVOICED 2023-04-20 450 LL - License Violation
3559455 LL VIO CREDITED 2022-11-29 500 LL - License Violation
3381188 RENEWAL INVOICED 2021-10-15 550 Car Wash Renewal
3255582 LL VIO INVOICED 2020-11-10 250 LL - License Violation
3255583 CL VIO INVOICED 2020-11-10 175 CL - Consumer Law Violation
3107589 RENEWAL INVOICED 2019-10-28 550 Car Wash Renewal
2726451 LICENSE INVOICED 2018-01-09 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-14 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data
2020-11-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-11-09 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7288457904 2020-06-17 0202 PPP 235 10th Avenue, New York, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61652.5
Loan Approval Amount (current) 61652.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62253.61
Forgiveness Paid Date 2021-06-04
7363388403 2021-02-11 0202 PPS 235 10th Ave, New York, NY, 10011-4717
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65007
Loan Approval Amount (current) 65007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4717
Project Congressional District NY-12
Number of Employees 8
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65987.52
Forgiveness Paid Date 2022-08-23

Date of last update: 09 Mar 2025

Sources: New York Secretary of State