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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State