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 (12 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

Links between entities

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

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

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
170227006201 2017-02-27 BIENNIAL STATEMENT 2016-11-01
141112006627 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121105000632 2012-11-05 ARTICLES OF ORGANIZATION 2012-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3568237109 2020-04-11 0202 PPP 86 E Route 59, Spring Valley, NY, 10977-5214
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292800
Loan Approval Amount (current) 292800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5214
Project Congressional District NY-17
Number of Employees 25
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 295976.68
Forgiveness Paid Date 2021-05-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State