Search icon

CRC IMPROVEMENTS INC.

Company Details

Name: CRC IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2015 (10 years ago)
Entity Number: 4693745
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 1871 RIFF ROAD, CORNING, NY, United States, 14830
Principal Address: 1871 RIFF ROAD, CORNRING, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAD CONKLIN Chief Executive Officer 1871 RIFF ROAD, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
CRC IMPROVEMENTS INC. DOS Process Agent 1871 RIFF ROAD, CORNING, NY, United States, 14830

Form 5500 Series

Employer Identification Number (EIN):
473093318
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-10 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-16 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-14 2021-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-14 2020-02-19 Address P.O. BOX 482, AVOCA, NY, 14809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200219060301 2020-02-19 BIENNIAL STATEMENT 2019-01-01
150114010009 2015-01-14 CERTIFICATE OF INCORPORATION 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
48978.00
Total Face Value Of Loan:
48978.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
139900.00
Total Face Value Of Loan:
493900.00
Date:
2020-04-08
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:
42517.50
Total Face Value Of Loan:
42517.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-02
Type:
Prog Related
Address:
210 LINDEN DRIVE, ITHACA, NY, 14851
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48978
Current Approval Amount:
48978
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49280.03
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42517.5
Current Approval Amount:
42517.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42971.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-11-09
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State