Search icon

C.R.P. SANITATION, INC.

Company Details

Name: C.R.P. SANITATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1979 (46 years ago)
Entity Number: 549946
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 2 BAY VIEW RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C.R.P. SANITATION, INC. DOS Process Agent 2 BAYVIEW ROAD, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
RICHARD CARBONE Chief Executive Officer 2 BAY VIEW RD, CORTLANDT MANOR, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
132988831
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 2 BAY VIEW RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-01-25 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-10 2023-12-05 Address 2 BAY VIEW RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2015-04-10 2023-12-05 Address 2 BAY VIEW RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000807 2023-12-05 BIENNIAL STATEMENT 2023-04-01
220505000257 2022-05-05 BIENNIAL STATEMENT 2021-04-01
20171228044 2017-12-28 ASSUMED NAME LLC INITIAL FILING 2017-12-28
170814000853 2017-08-14 CERTIFICATE OF MERGER 2017-08-14
170404006135 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

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:
597615.30
Total Face Value Of Loan:
597615.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-01
Type:
Planned
Address:
2 BAYVIEW RD., CORTLAND MANOR, NY, 10567
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-01
Type:
Planned
Address:
2 BAYVIEW RD., CORTLAND MANOR, NY, 10567
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
597615.3
Current Approval Amount:
597615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
602445.04

Court Cases

Court Case Summary

Filing Date:
2014-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BAEZ,
Party Role:
Plaintiff
Party Name:
C.R.P. SANITATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RECYCLING AND GENERAL I,
Party Role:
Plaintiff
Party Name:
C.R.P. SANITATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 8,
Party Role:
Plaintiff
Party Name:
C.R.P. SANITATION, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State