Search icon

CRESCENT WEDDING RINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESCENT WEDDING RINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1990 (35 years ago)
Entity Number: 1422561
ZIP code: 11777
County: New York
Place of Formation: New York
Address: 50 W. 47th STREET, FLOOR 11, PORT JEFFERSON, NY, United States, 11777
Principal Address: 50 W. 47th STREET, FLOOR 11, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 W. 47th STREET, FLOOR 11, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
MARK GEBHARDT Chief Executive Officer 50 W. 47TH STREET, FLOOR 11, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-09-18 2014-07-31 Address 36 WEST 47TH ST STE 1400, NEW YORK, NY, 10036, 8601, USA (Type of address: Service of Process)
2006-09-18 2014-07-31 Address 36 WEST 47TH ST STE 1400, NEW YORK, NY, 10036, 8601, USA (Type of address: Chief Executive Officer)
2006-09-18 2014-07-31 Address 36 WEST 47TH ST STE 1400, NEW YORK, NY, 10036, 8601, USA (Type of address: Principal Executive Office)
2002-02-04 2006-09-18 Address 36 W 47TH ST, RM 606, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-02-04 2006-09-18 Address 36 W 47TH ST, RM 606, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220810000614 2022-08-10 BIENNIAL STATEMENT 2022-02-01
140731002308 2014-07-31 BIENNIAL STATEMENT 2014-02-01
120203002128 2012-02-03 BIENNIAL STATEMENT 2012-02-01
100310002174 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080228002790 2008-02-28 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
55687.00
Total Face Value Of Loan:
55687.00
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141200.00
Total Face Value Of Loan:
141200.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
60982.00
Total Face Value Of Loan:
60982.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60982
Current Approval Amount:
60982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61768.87
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55687
Current Approval Amount:
55687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56334.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State