Search icon

CRESCENT CONTRACTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CRESCENT CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1967 (58 years ago)
Entity Number: 211060
ZIP code: 10458
County: Nassau
Place of Formation: New York
Address: C/O REED RICKMAN, 2800 WEBSTER AVENUE, BRONX, NY, United States, 10458
Principal Address: 2800 WEBSTER AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O REED RICKMAN, 2800 WEBSTER AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
MR RAYMOND RICKMAN Chief Executive Officer 21 ROXBURY RD, ROCKVILLE CENTRE, NY, United States, 11570

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
718-584-2718
Contact Person:
BARR RICKMAN
User ID:
P3199769
Trade Name:
CRESCENT CONTRACTING CORP

Unique Entity ID

Unique Entity ID:
JMS4J4N7Q5W5
CAGE Code:
44Q09
UEI Expiration Date:
2025-09-24

Business Information

Doing Business As:
CRESCENT CONTRACTING CORP
Activation Date:
2024-09-26
Initial Registration Date:
2005-09-13

Commercial and government entity program

CAGE number:
44Q09
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-09-26
SAM Expiration:
2025-09-24

Contact Information

POC:
BARR RICKMAN

Form 5500 Series

Employer Identification Number (EIN):
132593335
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-16 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-09 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110621003043 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090630002459 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070801002019 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050823002006 2005-08-23 BIENNIAL STATEMENT 2005-06-01
050209000738 2005-02-09 CERTIFICATE OF AMENDMENT 2005-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
938777.00
Total Face Value Of Loan:
938777.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-19
Type:
Complaint
Address:
LIRR EAST SIDE ACCESS PROJECT, NEW YORK, NY, 10017
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-05-28
Type:
Unprog Rel
Address:
49 BRONX TERMINAL MARKET, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-03-28
Type:
Planned
Address:
HILLVIEW RESERVOIR, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-01-23
Type:
Planned
Address:
SHAFTS 1B-15B HILLVIEW RESERVOIR, BRONX, NY, 10470
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-03-31
Type:
Unprog Rel
Address:
15 SCHUYLER TERRACE, BRONX, NY, 10465
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
96
Initial Approval Amount:
$938,777
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$938,777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$946,467.26
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $938,777

Court Cases

Court Case Summary

Filing Date:
2016-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
CRESCENT CONTRACTING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PLUMBERS & STE
Party Role:
Plaintiff
Party Name:
CRESCENT CONTRACTING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-12-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PLUMBER,
Party Role:
Plaintiff
Party Name:
CRESCENT CONTRACTING CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State