Search icon

CRS INTERNATIONAL, INC.

Company Details

Name: CRS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1982 (42 years ago)
Entity Number: 802397
ZIP code: 10516
County: Westchester
Place of Formation: New York
Address: 3027 RTE 9, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORNELIA BARREVELD Chief Executive Officer 3027 RTE 9, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
CRS INTERNATIONAL, INC. DOS Process Agent 3027 RTE 9, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
1998-09-28 1998-11-02 Address THE ATRIUM SUITE 101, 8 JOHN WALSH BOULEVARD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1998-09-28 1998-11-02 Address THE ATRIUM SUITE 101, 8 JOHN WALSH BOULEVARD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1998-09-28 2020-03-03 Address 470 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1982-11-04 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-11-04 1998-09-28 Address 1413 WASHINGTON ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061183 2020-11-04 BIENNIAL STATEMENT 2020-11-01
200303060812 2020-03-03 BIENNIAL STATEMENT 2018-11-01
121127006154 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101203002100 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081106002964 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061130002191 2006-11-30 BIENNIAL STATEMENT 2006-11-01
050107002913 2005-01-07 BIENNIAL STATEMENT 2004-11-01
021107002290 2002-11-07 BIENNIAL STATEMENT 2002-11-01
010309002230 2001-03-09 BIENNIAL STATEMENT 2000-11-01
981102002223 1998-11-02 BIENNIAL STATEMENT 1998-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307610238 0215600 2007-09-25 4224 ORCHARD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-02-20
Emphasis L: HHHT50, S: COMMERCIAL CONSTR
Case Closed 2014-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2008-03-07
Abatement Due Date 2008-03-12
Current Penalty 100.0
Initial Penalty 1500.0
Contest Date 2008-04-24
Final Order 2009-07-27
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2008-03-07
Abatement Due Date 2008-04-02
Current Penalty 100.0
Initial Penalty 450.0
Final Order 2009-07-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2008-03-07
Abatement Due Date 2008-03-19
Current Penalty 100.0
Initial Penalty 600.0
Final Order 2009-07-27
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-03-07
Abatement Due Date 2008-04-23
Current Penalty 100.0
Initial Penalty 450.0
Final Order 2009-07-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 D01
Issuance Date 2008-03-07
Abatement Due Date 2008-04-02
Final Order 2009-07-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-03-07
Abatement Due Date 2008-04-23
Final Order 2009-07-27
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2008-03-07
Abatement Due Date 2009-04-23
Final Order 2009-07-27
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01004E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2008-03-07
Abatement Due Date 2008-04-23
Final Order 2009-07-27
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-03-07
Abatement Due Date 2008-04-23
Current Penalty 100.0
Initial Penalty 750.0
Final Order 2009-07-27
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-03-07
Abatement Due Date 2008-04-23
Current Penalty 100.0
Initial Penalty 600.0
Final Order 2009-07-27
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-03-07
Abatement Due Date 2008-04-23
Final Order 2009-07-27
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2008-03-07
Abatement Due Date 2008-04-02
Final Order 2009-07-07
Nr Instances 2
Nr Exposed 5
Gravity 01
17879297 0215600 1989-08-02 4224 ORCHARD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-08-09
Case Closed 1990-01-11

Related Activity

Type Referral
Activity Nr 901362178
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1989-08-25
Abatement Due Date 1989-08-31
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 8
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260056 A
Issuance Date 1989-08-25
Abatement Due Date 1989-08-31
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 20
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-25
Abatement Due Date 1989-09-08
Current Penalty 125.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-08-25
Abatement Due Date 1989-09-08
Current Penalty 125.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-25
Abatement Due Date 1989-09-08
Current Penalty 125.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1989-08-25
Abatement Due Date 1989-08-31
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-08-25
Abatement Due Date 1989-08-30
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1989-08-25
Abatement Due Date 1989-08-31
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-08-25
Abatement Due Date 1989-08-30
Current Penalty 350.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 8
Gravity 08
Citation ID 01010
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1989-08-25
Abatement Due Date 1989-08-30
Current Penalty 250.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 8
Gravity 07
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 E01 II
Issuance Date 1989-08-25
Abatement Due Date 1989-08-28
Current Penalty 525.0
Initial Penalty 840.0
Nr Instances 20
Nr Exposed 8
Gravity 07
Citation ID 03001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-08-25
Abatement Due Date 1989-09-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-08-25
Abatement Due Date 1989-09-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-08-25
Abatement Due Date 1989-09-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-25
Abatement Due Date 1989-09-08
Nr Instances 1
Nr Exposed 1
Gravity 01
100487909 0215600 1989-05-15 4224 ORCHARD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-15
Case Closed 1989-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1989-06-12
Abatement Due Date 1989-06-22
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-12
Abatement Due Date 1989-06-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106547205 2020-04-27 0202 PPP 3027 ROUTE 9, COLD SPRING, NY, 10516-3841
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418200
Loan Approval Amount (current) 418200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-3841
Project Congressional District NY-17
Number of Employees 38
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421247.7
Forgiveness Paid Date 2021-01-25
4122248304 2021-01-22 0202 PPS 3027 Route 9, Cold Spring, NY, 10516-3841
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 513057.5
Loan Approval Amount (current) 513057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-3841
Project Congressional District NY-17
Number of Employees 38
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 515700.1
Forgiveness Paid Date 2021-08-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3293180 Intrastate Non-Hazmat 2019-05-30 - - 1 1 Auth. For Hire, Private(Property)
Legal Name CRS INTERNATIONAL INC
DBA Name -
Physical Address 3027 ROUTE 9 , COLD SPRING, NY, 10516-3841, US
Mailing Address 3027 ROUTE 9 , COLD SPRING, NY, 10516-3841, US
Phone (845) 265-6018
Fax -
E-mail RENE.BARREVELD@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State