Search icon

CRESCENT FINANCIAL SERVICES, INC.

Company Details

Name: CRESCENT FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1991 (34 years ago)
Entity Number: 1551737
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 112-25 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 112-25 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRESCENT FINANCIAL SERVICES INC DOS Process Agent 112-25 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
INDIRA KHAN Chief Executive Officer 112-25 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 112-25 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2021-07-13 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-21 2024-12-04 Address 112-25 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1992-12-14 2024-12-04 Address 112-25 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1991-05-30 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-30 1993-09-21 Address 112-25 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005932 2024-12-04 BIENNIAL STATEMENT 2024-12-04
150501007020 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130531006023 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110523002890 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090423002427 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070523002270 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050621002575 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030423002475 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010502002227 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990507002331 1999-05-07 BIENNIAL STATEMENT 1999-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-18 No data 11225 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-18 No data 11225 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-11 No data 11225 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-03 No data 11225 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1997954 OL VIO CREDITED 2015-02-26 550 OL - Other Violation
210030 OL VIO INVOICED 2013-03-20 375 OL - Other Violation
149340 CL VIO INVOICED 2011-09-01 500 CL - Consumer Law Violation
149339 APPEAL INVOICED 2011-06-06 25 Appeal Filing Fee
108835 CL VIO INVOICED 2009-07-15 250 CL - Consumer Law Violation
45824 CL VIO INVOICED 2005-03-17 750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-11 Pleaded IDENTIFICATION AND QUALIFICATIONS OF TAX PREPARER SIGN IS POSTED BUT THE SIGN DOES NOT INCLUDE THE NAME OF TAX PREPARER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4393158205 2020-08-06 0202 PPP 112-25 Jamaica Avenue, Richmond Hill, NY, 11418
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3770.52
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State