Search icon

CRESCENT FOOD CORP.

Company Details

Name: CRESCENT FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1992 (33 years ago)
Entity Number: 1631490
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 30-12 30TH AVE, SUITE 210, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 719-932-4275

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARID JABER Chief Executive Officer 30-12 30TH AVE SUITE 210, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
CRESCENT FOOD CORP. DOS Process Agent 30-12 30TH AVE, SUITE 210, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date Last renew date End date Address Description
635881 No data Retail grocery store No data No data No data 23-55 BROADWAY, ASTORIA, NY, 11106 No data
0081-22-132069 No data Alcohol sale 2022-11-01 2022-11-01 2025-12-31 23 55 BROADWAY, ASTORIA, New York, 11106 Grocery Store
1042806-DCA Inactive Business 1998-04-14 No data 2000-12-31 No data No data
0897971-DCA Inactive Business 1992-12-04 No data 1994-03-31 No data No data

History

Start date End date Type Value
2023-08-31 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-03 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-14 2000-04-20 Address 24-32 79TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1993-12-14 2000-04-20 Address 23-55 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1992-04-24 2022-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-24 2000-04-20 Address 23-55 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104001958 2023-01-04 BIENNIAL STATEMENT 2022-04-01
200612060057 2020-06-12 BIENNIAL STATEMENT 2020-04-01
140708002257 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120529003015 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100426002228 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080408002843 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060508003406 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040719002069 2004-07-19 BIENNIAL STATEMENT 2004-04-01
020404002311 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000420002580 2000-04-20 BIENNIAL STATEMENT 2000-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-05 TRADE FAIR SUPERMARKETS 23-55 BROADWAY, ASTORIA, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2024-03-01 TRADE FAIR SUPERMARKETS 23-55 BROADWAY, ASTORIA, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2023-09-26 TRADE FAIR SUPERMARKETS 23-55 BROADWAY, ASTORIA, Queens, NY, 11106 C Food Inspection Department of Agriculture and Markets 15F -Shelves in bakery preparation area exhibit buildup of flaking rust and soiled surfaces.
2022-07-05 TRADE FAIR SUPERMARKETS 23-55 BROADWAY, ASTORIA, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2022-04-07 TRADE FAIR SUPERMARKETS 23-55 BROADWAY, ASTORIA, Queens, NY, 11106 A Food Inspection Department of Agriculture and Markets No data
2017-06-05 No data 2355 CRESCENT ST, Queens, ASTORIA, NY, 11105 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 2355 BROADWAY, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-21 No data 2355 BROADWAY, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-21 No data 2355 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-08 No data 2355 BROADWAY, Queens, ASTORIA, NY, 11106 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
2144863 LL VIO INVOICED 2015-08-04 250 LL - License Violation
2085105 LL VIO CREDITED 2015-05-19 250 LL - License Violation
1767895 WM VIO INVOICED 2014-08-26 300 WM - W&M Violation
1767164 SCALE-01 INVOICED 2014-08-25 220 SCALE TO 33 LBS
1757099 PL VIO INVOICED 2014-08-11 225 PL - Padlock Violation
1715687 LL VIO INVOICED 2014-06-26 1500 LL - License Violation
1701035 LL VIO CREDITED 2014-06-09 75 LL - License Violation
1701036 LL VIO CREDITED 2014-06-09 75 LL - License Violation
1694872 LL VIO VOIDED 2014-05-30 75 LL - License Violation
201971 LL VIO INVOICED 2013-03-11 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-08 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2014-08-21 No data STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2014-05-23 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2014-05-23 Default Decision STOOP LINE STAND HAS AN IMPERMISSIBLE AWNING 1 No data 1 No data
2014-05-23 Default Decision THE OUTSIDE SURFACE OF THE STOOP LINE STAND IS NOT SMOOTH AND FREE AND CLEAR OF PROJECTIONS WHICH MIGHT TEND TO DAMGE THE CLOTHING OF PASSING PEDESTRIANS OR WHICH MIGHT CAUSE BODILY INJURY TO SUCH PEDESTRIANS. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5822358700 2021-04-03 0202 PPS 2355 Broadway, Astoria, NY, 11106-4138
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254750.39
Loan Approval Amount (current) 254750.39
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4138
Project Congressional District NY-14
Number of Employees 95
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6781267905 2020-06-16 0202 PPP 23-55 BROADWAY, LIC, NY, 11106
Loan Status Date 2020-06-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255933
Loan Approval Amount (current) 255933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIC, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 98
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260792.22
Forgiveness Paid Date 2022-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200040 Copyright 2022-01-04 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-04
Termination Date 2023-04-04
Date Issue Joined 2022-03-10
Section 0101
Status Terminated

Parties

Name PREPARED FOOD PHOTOS, INC.
Role Plaintiff
Name CRESCENT FOOD CORP.
Role Defendant
1000437 Fair Labor Standards Act 2010-02-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-02
Termination Date 2010-11-03
Date Issue Joined 2010-03-22
Section 2902
Sub Section 29
Status Terminated

Parties

Name ASITIMBAY
Role Plaintiff
Name CRESCENT FOOD CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State