Search icon

CRIMSON INSPECTION LLC

Company Details

Name: CRIMSON INSPECTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2016 (9 years ago)
Entity Number: 4886872
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K75ZC55WU423 2023-04-01 23 EVERGREEN PL,, BASKING RIDGE, NJ, 07920, 1720, USA 590 MADISON AVENUE FL 21, NEW YORK, NY, 10022, 2545, USA

Business Information

URL www.crimsoninspection.com
Division Name CRIMSON INSPECTION LLC
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-03-04
Initial Registration Date 2021-04-06
Entity Start Date 2016-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBYN TELEPUN
Role PRESIDENT
Address 23 EVERGREEN PLACE, BASKING RIDGE, NJ, 07920, USA
Government Business
Title PRIMARY POC
Name ROBYN TELEPUN
Role PRESIDENT
Address 23 EVERGREEN PLACE, BASKING RIDGE, NJ, 07920, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date Address
1312100009 Expired Elevator Inspection Contractor (SH131) 2021-12-07 2023-12-07 590 Madison Ave Fl 21, New York, NY, 10022

Filings

Filing Number Date Filed Type Effective Date
220308001420 2022-03-08 BIENNIAL STATEMENT 2022-01-01
211114000089 2021-11-14 BIENNIAL STATEMENT 2021-11-14
160331000630 2016-03-31 CERTIFICATE OF PUBLICATION 2016-03-31
160128000103 2016-01-28 ARTICLES OF ORGANIZATION 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3345387906 2020-06-13 0202 PPP 590 Madison Ave 21st Floor, New York, NY, 10022-2505
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267749
Loan Approval Amount (current) 267749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2505
Project Congressional District NY-12
Number of Employees 17
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271570.84
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Feb 2025

Sources: New York Secretary of State