Search icon

CRV ENTERPRISES, INC.

Company Details

Name: CRV ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2014 (10 years ago)
Entity Number: 4668657
ZIP code: 13159
County: Cortland
Place of Formation: New York
Address: ATTN: ROBERT M. SHAFER, ESQ., 397 ROUTE 281, P.O. BOX 430, TULLY, NY, United States, 13159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RIEHLMAN, SHAFER & SHAFER DOS Process Agent ATTN: ROBERT M. SHAFER, ESQ., 397 ROUTE 281, P.O. BOX 430, TULLY, NY, United States, 13159

Licenses

Number Type Date Last renew date End date Address Description
0340-23-235222 Alcohol sale 2023-02-02 2023-02-02 2025-02-28 6662 RTE 281, PREBLE, New York, 13141 Restaurant

Filings

Filing Number Date Filed Type Effective Date
141119010110 2014-11-19 CERTIFICATE OF INCORPORATION 2014-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2789747304 2020-04-29 0248 PPP 6662 RT 281 PO BOX 217, PREBLE, NY, 13141
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2908
Loan Approval Amount (current) 2908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PREBLE, CORTLAND, NY, 13141-0004
Project Congressional District NY-19
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2940.9
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State