Search icon

CRESCENT BROKERAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESCENT BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909571
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-11 74TH ST, SUITE 212, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 58 LEXINGTON AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRESCENT BROKERAGE, INC DOS Process Agent 37-11 74TH ST, SUITE 212, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
SALMAN MOHAMMAD KHAN Chief Executive Officer 37-11 74TH ST, SUITE 212, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 37-11 74TH ST, SUITE 212, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-05-01 Address 37-11 74TH ST, SUITE 212, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-10 Address 37-11 74TH ST, SUITE 212, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-05-01 Address 37-11 74TH ST, SUITE 212, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501049093 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240110004076 2024-01-10 BIENNIAL STATEMENT 2024-01-10
210504061703 2021-05-04 BIENNIAL STATEMENT 2021-05-01
200319000533 2020-03-19 CERTIFICATE OF CHANGE 2020-03-19
170106006736 2017-01-06 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
29210.00
Total Face Value Of Loan:
29210.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
27755.00
Total Face Value Of Loan:
27755.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27755
Current Approval Amount:
27755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28023.22
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29210
Current Approval Amount:
29210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29367.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State