Search icon

CRESCENT FOOD CORP.

Company claim

Is this your business?

Get access!

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

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
254750.39
Total Face Value Of Loan:
254750.39
Date:
2020-06-17
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:
255933.00
Total Face Value Of Loan:
255933.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-05
Type:
FollowUp
Address:
23-55 BROADWAY, ASTORIA, NY, 11106
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-04-02
Type:
Complaint
Address:
23-55 BROADWAY, LONG ISLAND CITY, NY, 11106
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
98
Initial Approval Amount:
$255,933
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,933
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$260,792.22
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $255,933
Jobs Reported:
95
Initial Approval Amount:
$254,750.39
Date Approved:
2021-04-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$254,750.39
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $254,748.39
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
PREPARED FOOD PHOTOS, INC.
Party Role:
Plaintiff
Party Name:
CRESCENT FOOD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CRESCENT FOOD CORP.
Party Role:
Defendant
Party Name:
ASITIMBAY
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State