Search icon

CREST ENTERPRISES, INC.

Company Details

Name: CREST ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1965 (59 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREST ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2023 141496424 2024-09-11 CREST ENTERPRISES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 5187624686
Plan sponsor’s address 308 N COMRIE AVE, JOHNSTOWN, NY, 120951019

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing JAMES LANDRIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-11
Name of individual signing JAMES LANDRIO
Valid signature Filed with authorized/valid electronic signature
CREST ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2022 141496424 2023-09-21 CREST ENTERPRISES, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 5187624686
Plan sponsor’s address 308 N COMRIE AVE, JOHNSTOWN, NY, 120951019

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing JAMES LANDRIO
Role Employer/plan sponsor
Date 2023-09-21
Name of individual signing JAMES LANDRIO
CREST ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2021 141496424 2023-02-13 CREST ENTERPRISES, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 5187624686
Plan sponsor’s address 308 N COMRIE AVE, JOHNSTOWN, NY, 120951019

Signature of

Role Plan administrator
Date 2023-02-13
Name of individual signing JAMES LANDRIO
Role Employer/plan sponsor
Date 2023-02-13
Name of individual signing JAMES LANDRIO
CREST ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2020 141496424 2022-07-25 CREST ENTERPRISES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 5187624686
Plan sponsor’s address 308 N COMRIE AVE, JOHNSTOWN, NY, 120951019

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JAMES LANDRIO
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing JAMES LANDRIO
CREST ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2019 141496424 2022-07-25 CREST ENTERPRISES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 5187624686
Plan sponsor’s address 308 N COMRIE AVE, JOHNSTOWN, NY, 120951019

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JAMES LANDRIO
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing JAMES LANDRIO
CREST ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2018 141496424 2019-07-11 CREST ENTERPRISES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 5187624686
Plan sponsor’s address 308 N COMRIE AVE, JOHNSTOWN, NY, 120951019

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing JAMES LANDRIO
Role Employer/plan sponsor
Date 2019-07-11
Name of individual signing JAMES LANDRIO
CREST ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2017 141496424 2018-07-16 CREST ENTERPRISES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 5187624686
Plan sponsor’s address 308 N COMRIE AVE, JOHNSTOWN, NY, 120951019

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing JAMES LANDRIO
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing JAMES LANDRIO
CREST ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2016 141496424 2017-06-28 CREST ENTERPRISES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 5187624686
Plan sponsor’s address 308 N COMRIE AVE, JOHNSTOWN, NY, 120951019

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing JAMES LANDRIO
Role Employer/plan sponsor
Date 2017-06-28
Name of individual signing JAMES LANDRIO
CREST ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2015 141496424 2016-06-09 CREST ENTERPRISES, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 5187624686
Plan sponsor’s address 308 N COMRIE AVE, JOHNSTOWN, NY, 120951019

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing JAMES LANDRIO
Role Employer/plan sponsor
Date 2016-06-09
Name of individual signing JAMES LANDRIO
CREST ENTERPRISES, INC. 401(K) PROFIT SHARING PLAN 2014 141496424 2015-06-30 CREST ENTERPRISES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 5187624686
Plan sponsor’s address 308 N COMRIE AVE, JOHNSTOWN, NY, 120951019

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing JAMES LANDRIO
Role Employer/plan sponsor
Date 2015-06-30
Name of individual signing JAMES LANDRIO

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

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)
1967-07-11 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 1400, Par value: 0
1965-10-08 1995-04-24 Address 18 SKY HOLLOW DR., MENANDS, NY, 12204, USA (Type of address: Service of Process)

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
091008002559 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071004002044 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051121002741 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031014002588 2003-10-14 BIENNIAL STATEMENT 2003-10-01
010925002655 2001-09-25 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1960428305 2021-01-20 0248 PPS 308 N Comrie Ave, Johnstown, NY, 12095-1019
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427322.59
Loan Approval Amount (current) 427322.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-1019
Project Congressional District NY-21
Number of Employees 55
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 431958.75
Forgiveness Paid Date 2022-03-02
6678257207 2020-04-28 0248 PPP 308 NORTH COMRIE AVENUE, JOHNSTOWN, NY, 12095
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305230
Loan Approval Amount (current) 305230
Undisbursed Amount 0
Franchise Name Holiday Inn
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSTOWN, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 59
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 308106.69
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State