Search icon

CRESCENT PRIME CUTS LTD.

Company Details

Name: CRESCENT PRIME CUTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1991 (34 years ago)
Entity Number: 1591734
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 1970 New Hwy, Farmingdale, NY, United States, 11735
Principal Address: 1970 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE CORNELIA DOS Process Agent 1970 New Hwy, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
LAWRENCE CORNELIA Chief Executive Officer 1970 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 1970 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2016-02-17 2024-10-10 Address 1970 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2009-06-10 2024-10-10 Address 1970 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1994-01-04 2009-06-10 Address PO BOX 650, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
1994-01-04 2016-02-17 Address PO BOX 650, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241010000687 2024-10-10 BIENNIAL STATEMENT 2024-10-10
211001000875 2021-10-01 BIENNIAL STATEMENT 2021-10-01
160217002001 2016-02-17 BIENNIAL STATEMENT 2015-11-01
090610000145 2009-06-10 CERTIFICATE OF CHANGE 2009-06-10
071123002402 2007-11-23 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
96200.00
Total Face Value Of Loan:
96200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96200
Current Approval Amount:
96200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97396.57

Date of last update: 15 Mar 2025

Sources: New York Secretary of State