Search icon

CRG DEVELOPERS LLC

Headquarter

Company Details

Name: CRG DEVELOPERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2012 (13 years ago)
Entity Number: 4316546
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Links between entities

Type:
Headquarter of
Company Number:
7b92c3b3-6ecd-ed11-906a-00155d01c614
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20181810264
State:
COLORADO
Type:
Headquarter of
Company Number:
M21000005962
State:
FLORIDA
Type:
Headquarter of
Company Number:
001657446
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1090368
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_05397022
State:
ILLINOIS

History

Start date End date Type Value
2024-05-20 2024-12-01 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2024-05-20 2024-12-01 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-11-05 2024-05-20 Address 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034701 2024-12-01 BIENNIAL STATEMENT 2024-12-01
240520001451 2024-05-17 CERTIFICATE OF CHANGE BY ENTITY 2024-05-17
221110001679 2022-11-10 BIENNIAL STATEMENT 2022-11-01
201105060745 2020-11-05 BIENNIAL STATEMENT 2020-11-01
200110060164 2020-01-10 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
292800.00
Total Face Value Of Loan:
292800.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292800
Current Approval Amount:
292800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
295976.68

Date of last update: 26 Mar 2025

Sources: New York Secretary of State