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 (33 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)
1992-12-01 1994-01-04 Address 3 WASHINGTON AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
1992-12-01 1994-01-04 Address 3 WASHINGTON AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
1992-12-01 2016-02-17 Address 3 WASHINGTON AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Principal Executive Office)
1991-11-22 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-11-22 1992-12-01 Address P.O. BOX 650, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)

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
060111003191 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031117002111 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011214002575 2001-12-14 BIENNIAL STATEMENT 2001-11-01
991220002099 1999-12-20 BIENNIAL STATEMENT 1999-11-01
971107002778 1997-11-07 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4042997310 2020-04-29 0235 PPP 1970 New Highway, Farmingdale, NY, 11735
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96200
Loan Approval Amount (current) 96200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97396.57
Forgiveness Paid Date 2021-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State