Search icon

CRESCENDO DESIGNS, LTD.

Company Details

Name: CRESCENDO DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2847954
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 641 COUNTY RD. 39A, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRESCENDO DESIGNS LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 331038151 2024-04-04 CRESCENDO DESIGNS LTD 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6312832133
Plan sponsor’s address 641 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing CHRIS BRODY
CRESCENDO DESIGNS LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 331038151 2023-03-30 CRESCENDO DESIGNS LTD 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6312832133
Plan sponsor’s address 641 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing CHRISTOPHER BRODY
CRESCENDO DESIGNS LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 331038151 2022-04-07 CRESCENDO DESIGNS LTD 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6312832133
Plan sponsor’s address 641 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing CHRISTOPHER BRODY
CRESCENDO DESIGNS LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 331038151 2021-05-05 CRESCENDO DESIGNS LTD 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6312832133
Plan sponsor’s address 641 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing CHRISTOPHER BRODY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 COUNTY RD. 39A, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2010-09-21 2011-02-10 Address CHRISTOPHER BRODY, 14 MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2002-12-20 2010-09-21 Address STEVEN TULKOP, 125 HIGHLAND RD., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110210000834 2011-02-10 CERTIFICATE OF CHANGE 2011-02-10
100921000869 2010-09-21 CERTIFICATE OF CHANGE 2010-09-21
021220000227 2002-12-20 CERTIFICATE OF INCORPORATION 2002-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4419808307 2021-01-23 0235 PPS 641 County Road 39A, Southampton, NY, 11968-5251
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327827.5
Loan Approval Amount (current) 327827.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5251
Project Congressional District NY-01
Number of Employees 17
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329893.26
Forgiveness Paid Date 2021-09-14
5642467008 2020-04-06 0235 PPP 641 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968-5251
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331000
Loan Approval Amount (current) 331000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5251
Project Congressional District NY-01
Number of Employees 16
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 332886.44
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State