Search icon

CROUSE CONSTRUCTION, INC.

Company Details

Name: CROUSE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1978 (47 years ago)
Entity Number: 503883
ZIP code: 13037
County: Madison
Place of Formation: New York
Address: 142 BRINKERHOFF HILL RD, RTE 173, CHITTENANGO, NY, United States, 13037
Principal Address: 114 Schuyler Drive, CHITTENANGO, NY, United States, 13037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 BRINKERHOFF HILL RD, RTE 173, CHITTENANGO, NY, United States, 13037

Chief Executive Officer

Name Role Address
CARRIE MONTROY Chief Executive Officer PO BOX 207, CHITTENANGO, NY, United States, 13037

Permits

Number Date End date Type Address
70527 2019-11-24 2024-11-23 Mined land permit NYS Route 173 south side, Chittenango Village

History

Start date End date Type Value
1996-08-15 2004-09-09 Address BRINKERHOFF HILL RD, CHITTENANGO, NY, 13037, USA (Type of address: Service of Process)
1993-03-23 2004-09-09 Address 609 DYKE ROAD, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer)
1993-03-23 2002-08-15 Address 609 DYKE ROAD, CHITTENANGO, NY, 13037, USA (Type of address: Principal Executive Office)
1993-03-23 1996-08-15 Address JERE CROUSE, 609 DYKE ROAD, CHITTENANGO, NY, 13037, USA (Type of address: Service of Process)
1978-08-02 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220831001589 2022-08-31 BIENNIAL STATEMENT 2022-08-01
20140807077 2014-08-07 ASSUMED NAME CORP INITIAL FILING 2014-08-07
120815006328 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100914003067 2010-09-14 BIENNIAL STATEMENT 2010-08-01
080812002753 2008-08-12 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
68417.50
Total Face Value Of Loan:
68417.50
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
91213.00
Total Face Value Of Loan:
91213.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-11
Type:
FollowUp
Address:
LAKEPORT ROAD WASTEWATER TREATMENT PLANT, CHITTENANGO, NY, 13037
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68417.5
Current Approval Amount:
68417.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68846.75
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91213
Current Approval Amount:
91213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92010.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 687-7748
Add Date:
1999-02-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State