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

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

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

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3770.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State