Search icon

629 CRESCENT AVENUE RESTAURANT CORP.

Company Details

Name: 629 CRESCENT AVENUE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2002 (23 years ago)
Entity Number: 2737295
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 629 CRESCENT AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARDIAN KACAJ DOS Process Agent 629 CRESCENT AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
ARDIAN KACAJ Chief Executive Officer 629 CRESCENT AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2002-03-01 2004-04-29 Address 629 CRESCENT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040429002395 2004-04-29 BIENNIAL STATEMENT 2004-03-01
020301000402 2002-03-01 CERTIFICATE OF INCORPORATION 2002-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
69149 APPEAL INVOICED 2006-09-06 25 Appeal Filing Fee
69150 PL VIO INVOICED 2006-07-26 1000 PL - Padlock Violation
23813 PL VIO INVOICED 2003-10-03 100 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
6737.50
Total Face Value Of Loan:
6737.50

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6737.5
Current Approval Amount:
6737.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6774.97

Date of last update: 30 Mar 2025

Sources: New York Secretary of State