Search icon

CRESCENT PROPERTIES INC.

Company Details

Name: CRESCENT PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1986 (39 years ago)
Entity Number: 1084192
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 40 CUTTER MILL RD, STE 205, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMOND NASSIAM Chief Executive Officer 40 CUTTER MILL RD, STE 205, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CUTTER MILL RD, STE 205, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2006-05-30 2008-05-19 Address 450 SEVENTH AVE / SUITE 2104, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2006-05-30 2008-05-19 Address 450 SEVENTH AVE / SUITE 2104, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
2006-05-30 2008-05-19 Address 450 SEVENTH AVE / SUITE 2104, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
1998-05-19 2006-05-30 Address 450 7TH AVENUE, SUITE 2104, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1998-05-19 2006-05-30 Address 450 7TH AVENUE, SUITE 2104, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
1998-05-19 2006-05-30 Address 450 7TH AVENUE, SUITE 2104, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1993-11-05 1998-05-19 Address 377 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-11-05 1998-05-19 Address 377 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1986-05-20 1998-05-19 Address 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120622002378 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100525002532 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080519002556 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060530002857 2006-05-30 BIENNIAL STATEMENT 2006-05-01
040528002056 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020426002514 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000517002452 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980519002245 1998-05-19 BIENNIAL STATEMENT 1998-05-01
931105002712 1993-11-05 BIENNIAL STATEMENT 1993-05-01
B361187-3 1986-05-20 CERTIFICATE OF INCORPORATION 1986-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8398757002 2020-04-08 0235 PPP 40 CUTTER MILL ROAD SUITE 204, GREAT NECK, NY, 11021-3202
Loan Status Date 2020-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-3202
Project Congressional District NY-03
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56193.7
Forgiveness Paid Date 2021-01-25
5889018904 2021-05-01 0235 PPS 40 Cuttermill Rd Ste 204, Great Neck, NY, 11021-3152
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56721.72
Loan Approval Amount (current) 56721.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3152
Project Congressional District NY-03
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57426.01
Forgiveness Paid Date 2022-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State