Search icon

CRESTWOOD FARMS, INC.

Company Details

Name: CRESTWOOD FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1994 (31 years ago)
Entity Number: 1848641
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 57 MALL DR, COMMACK, NY, United States, 11725
Principal Address: 32 SAWGRASS DR, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WIECZOREK Chief Executive Officer 32 SAWGRASS DR, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
CRESTWOOD FARMS, INC. DOS Process Agent 57 MALL DR, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
113226762
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-04 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-21 2017-08-10 Address 51 HENNESSY DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-08-21 2017-08-10 Address 51 HENNESSY DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1994-08-30 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-30 2017-08-10 Address 3000 MARCUS AVENUE, SUITE 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170810006350 2017-08-10 BIENNIAL STATEMENT 2016-08-01
150610002002 2015-06-10 BIENNIAL STATEMENT 2014-08-01
100126000122 2010-01-26 ERRONEOUS ENTRY 2010-01-26
DP-1535978 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980821002185 1998-08-21 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
223705.00
Total Face Value Of Loan:
223705.00
Date:
2020-04-08
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:
223750.00
Total Face Value Of Loan:
223750.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223750
Current Approval Amount:
223750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226649.55
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223705
Current Approval Amount:
223705
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226107.53

Date of last update: 15 Mar 2025

Sources: New York Secretary of State