Search icon

CREST SERVICES, INC.

Company Details

Name: CREST SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2003 (22 years ago)
Entity Number: 2899934
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 39 FOX LANE, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 FOX LANE, SHOREHAM, NY, United States, 11786

Chief Executive Officer

Name Role Address
JOSEPH L CALIGIURI Chief Executive Officer 39 FOX LANE, SHOREHAM, NY, United States, 11786

Filings

Filing Number Date Filed Type Effective Date
190506060132 2019-05-06 BIENNIAL STATEMENT 2019-04-01
170404006000 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150427006033 2015-04-27 BIENNIAL STATEMENT 2015-04-01
130423006023 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110504002209 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090423002217 2009-04-23 BIENNIAL STATEMENT 2009-04-01
070503002829 2007-05-03 BIENNIAL STATEMENT 2007-04-01
030429000385 2003-04-29 CERTIFICATE OF INCORPORATION 2003-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7428607305 2020-04-30 0235 PPP 39 FOX LN, SHOREHAM, NY, 11786
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7217
Loan Approval Amount (current) 7220
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 SHOREHAM, SUFFOLK, NY, 11786-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541990
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 7263.12
Forgiveness Paid Date 2020-12-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State