Search icon

THE CREST GROUP LLC

Company Details

Name: THE CREST GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2005 (20 years ago)
Entity Number: 3155334
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1201 ROUTE 112 SUITE 900, PORT JEFFERSON STATI, NY, United States, 11776

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CREST GROUP LLC 2022 473939826 2024-10-07 THE CREST GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561110
Sponsor’s telephone number 6313275837
Plan sponsor’s address 1201 ROUTE 112, STE 100, PORT JEFFERSON STN, NY, 11776

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing DANIEL SCARDA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing DANIEL SCARDA
Valid signature Filed with authorized/valid electronic signature
THE CREST GROUP LLC 2021 473939826 2022-10-08 THE CREST GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561110
Sponsor’s telephone number 6315824800
Plan sponsor’s address 1201 ROUTE 112, STE 100, PORT JEFFERSON STN, NY, 11776

Signature of

Role Plan administrator
Date 2022-10-08
Name of individual signing DANIEL SCARDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1201 ROUTE 112 SUITE 900, PORT JEFFERSON STATI, NY, United States, 11776

Licenses

Number Type End date
10491202761 LIMITED LIABILITY BROKER 2026-01-15
10991210164 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-08-02 2025-01-15 Address 1201 ROUTE 112 SUITE 900, PORT JEFFERSON STATI, NY, 11776, USA (Type of address: Service of Process)
2005-01-25 2018-08-02 Address 38 KINGS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115000318 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230113003898 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210105060523 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190109060875 2019-01-09 BIENNIAL STATEMENT 2019-01-01
180802000098 2018-08-02 CERTIFICATE OF CHANGE 2018-08-02
150105006353 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130109006155 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110201002994 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090105002146 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070125000213 2007-01-25 CERTIFICATE OF PUBLICATION 2007-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3386558302 2021-01-22 0235 PPS 1201 Route 112 Ste 900, Port Jefferson Station, NY, 11776-8060
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271946.5
Loan Approval Amount (current) 271946.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-8060
Project Congressional District NY-01
Number of Employees 11
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274405.19
Forgiveness Paid Date 2021-12-29
6783377003 2020-04-07 0235 PPP 1201 Route 112 Ste 900, PORT JEFFERSON STATION, NY, 11776-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194000
Loan Approval Amount (current) 194000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195356.56
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003539 Americans with Disabilities Act - Other 2020-08-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-08-06
Termination Date 2022-04-21
Section 1201
Status Terminated

Parties

Name LAUFER
Role Plaintiff
Name THE CREST GROUP LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State