Search icon

C. CRESCENZO ELECTRICAL CONTRACTORS, INC.

Headquarter

Company Details

Name: C. CRESCENZO ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1973 (51 years ago)
Entity Number: 240784
ZIP code: 10547
County: Westchester
Place of Formation: New York
Address: P.O. BOX 388, MOHEGAN LAKE, NY, United States, 10547
Principal Address: 3029 LEXINGTON AVENUE, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of C. CRESCENZO ELECTRICAL CONTRACTORS, INC., CONNECTICUT 3122312 CONNECTICUT

Agent

Name Role Address
phillip artese Agent 111 linda pl., CORTLANDT MANOR, NY, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 388, MOHEGAN LAKE, NY, United States, 10547

Chief Executive Officer

Name Role Address
PHILIP ARTESE Chief Executive Officer PO BOX 388, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
2025-01-16 2025-01-16 Address PO BOX 388, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2023-11-03 2025-01-16 Address P.O. BOX 388, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
2023-11-03 2025-01-16 Address 111 linda pl., CORTLANDT MANOR, NY, 10567, USA (Type of address: Registered Agent)
2023-11-03 2025-01-16 Address PO BOX 388, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2022-12-16 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2000-01-07 2023-11-03 Address PO BOX 388, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
2000-01-07 2023-11-03 Address PO BOX 388, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2000-01-07 2007-12-07 Address 3029 LEXINGTON AVE., MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
1993-03-05 2000-01-07 Address BOX 388, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
1993-03-05 2000-01-07 Address BOX 3881, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116001637 2025-01-16 BIENNIAL STATEMENT 2025-01-16
231103004465 2022-12-16 CERTIFICATE OF CHANGE BY ENTITY 2022-12-16
131230002180 2013-12-30 BIENNIAL STATEMENT 2013-12-01
120110002108 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091211002284 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071207002591 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060113003208 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031124002722 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011130002347 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000107002212 2000-01-07 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935977006 2020-04-07 0202 PPP PO BOX 388, MOHEGAN LAKE, NY, 10547
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOHEGAN LAKE, WESTCHESTER, NY, 10547-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75214.38
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State