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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRC IMPROVEMENTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 473093318 2024-05-28 CRC IMPROVEMENTS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6073688513
Plan sponsor’s address 10213 MUCK RD., BATH, NY, 14810

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing EDWARD ROJAS
CRC IMPROVEMENTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 473093318 2023-05-09 CRC IMPROVEMENTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6073688513
Plan sponsor’s address 10213 MUCK RD, BATH, NY, 14810

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
CRC IMPROVEMENTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 473093318 2022-06-21 CRC IMPROVEMENTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6073688513
Plan sponsor’s address 10213 MUCK RD., BATH, NY, 14810

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS
CRC IMPROVEMENTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 473093318 2021-06-21 CRC IMPROVEMENTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6073688513
Plan sponsor’s address 10213 MUCK RD., BATH, NY, 14810

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
CRC IMPROVEMENTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 473093318 2020-09-08 CRC IMPROVEMENTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6073688513
Plan sponsor’s address 10213 MUCK RD., BATH, NY, 14810

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing EDWARD ROJAS
CRC IMPROVEMENTS INC. 401 K PROFIT SHARING PLAN TRUST 2018 473093318 2019-07-17 CRC IMPROVEMENTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6073688513
Plan sponsor’s address 10213 MUCK RD., BATH, NY, 14810

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing EDWARD ROJAS
CRC IMPROVEMENTS INC. 401 K PROFIT SHARING PLAN TRUST 2017 473093318 2018-07-05 CRC IMPROVEMENTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6073688513
Plan sponsor’s address 10213 MUCK RD., BATH, NY, 14810

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing EDWARD ROJAS

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343299228 0215800 2018-07-02 210 LINDEN DRIVE, ITHACA, NY, 14851
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-07-02
Emphasis L: FALL, P: FALL
Case Closed 2022-11-10

Related Activity

Type Inspection
Activity Nr 1327820
Safety Yes
Type Inspection
Activity Nr 1330253
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2018-08-02
Current Penalty 3696.0
Initial Penalty 3696.0
Final Order 2018-09-20
Nr Instances 2
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: a) At the jobsite, in the Northern stairwell, on or about 7/2/18; Workers were using a stairwell where no handrails were provided, exposing employees to falls of 9 feet to the lower level. b) At the jobsite, in the Southern Stairwell, on or about 7/2/18: Workers were using a stairwell where no handrails were installed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057418306 2021-01-16 0248 PPS 336 Park Ave, Corning, NY, 14830-3436
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48978
Loan Approval Amount (current) 48978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corning, STEUBEN, NY, 14830-3436
Project Congressional District NY-23
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49280.03
Forgiveness Paid Date 2021-09-13
8459137009 2020-04-08 0248 PPP 1871 RIFF RD, CORNING, NY, 14830-9031
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42517.5
Loan Approval Amount (current) 42517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORNING, STEUBEN, NY, 14830-9031
Project Congressional District NY-23
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42971.02
Forgiveness Paid Date 2021-04-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3983433 Intrastate Non-Hazmat 2022-11-09 - - 3 3 Private(Property)
Legal Name CRC IMPROVEMENTS INC
DBA Name -
Physical Address 336 PARK AVE, CORNING, NY, 14830-3436, US
Mailing Address 336 PARK AVE, CORNING, NY, 14830-3436, US
Phone (607) 973-2560
Fax -
E-mail CRCINCCONSTRUCTION@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State