Search icon

CREST ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREST ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1965 (60 years ago)
Entity Number: 191534
ZIP code: 12095
County: Albany
Place of Formation: New York
Address: 308 NORTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 1400

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO SOLOMOS Chief Executive Officer 308 NORTH COMRIE AVE, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
CREST ENTERPRISES, INC. DOS Process Agent 308 NORTH COMRIE AVENUE, JOHNSTOWN, NY, United States, 12095

Form 5500 Series

Employer Identification Number (EIN):
141496424
Plan Year:
2024
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0343-23-215840 Alcohol sale 2023-08-21 2023-08-21 2025-09-30 308 N COMRIE AVE, JOHNSTOWN, New York, 12095 Hotel

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 308 NORTH COMRIE AVE, JOHNSTOWN, NY, 12095, 1095, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 308 NORTH COMRIE AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2005-11-21 2024-02-26 Address 308 NORTH COMRIE AVE, JOHNSTOWN, NY, 12095, 1095, USA (Type of address: Chief Executive Officer)
1995-04-24 2024-02-26 Address 308 NORTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, 1095, USA (Type of address: Service of Process)
1995-04-24 2005-11-21 Address 308 NORTH COMRIE AVENUE, JOHNSTOWN, NY, 12095, 1095, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240226004172 2024-02-26 BIENNIAL STATEMENT 2024-02-26
171011006340 2017-10-11 BIENNIAL STATEMENT 2017-10-01
161221006228 2016-12-21 BIENNIAL STATEMENT 2015-10-01
131107002068 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111018003016 2011-10-18 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
427322.59
Total Face Value Of Loan:
427322.59
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
305230.00
Total Face Value Of Loan:
305230.00

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$305,230
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$308,106.69
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $305,230
Jobs Reported:
55
Initial Approval Amount:
$427,322.59
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$427,322.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$431,958.75
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $427,317.59
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State