Search icon

CR MOTOR WERKS LLC

Company Details

Name: CR MOTOR WERKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2017 (8 years ago)
Entity Number: 5223548
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 23 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417

DOS Process Agent

Name Role Address
CR MOTOR WERKS LLC DOS Process Agent 23 GARDEN STREET, NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
2017-10-25 2023-10-02 Address 23 GARDEN STREET, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000706 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211113000458 2021-11-13 BIENNIAL STATEMENT 2021-11-13
180222000147 2018-02-22 CERTIFICATE OF PUBLICATION 2018-02-22
171025010107 2017-10-25 ARTICLES OF ORGANIZATION 2017-10-25

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
36687.50
Total Face Value Of Loan:
36687.50
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:
36686.30
Total Face Value Of Loan:
36686.30

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36687.5
Current Approval Amount:
36687.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
36945.33
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36686.3
Current Approval Amount:
36686.3
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37142.84

Date of last update: 24 Mar 2025

Sources: New York Secretary of State