Search icon

CRESCENT CHEMIST, INC.

Company Details

Name: CRESCENT CHEMIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3187963
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: MAURIZIO PRAINITO, 24-12 34TH AVE, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 24-12 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-383-3882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRESCENT CHEMIST INC DOS Process Agent MAURIZIO PRAINITO, 24-12 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
MAURIZIO PRAINITO Chief Executive Officer 24-12 34TH AVE, LONG ISLAND CITY, NY, United States, 11106

National Provider Identifier

NPI Number:
1235215583

Authorized Person:

Name:
MAURIZIO PRAINITO
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183833886

Licenses

Number Status Type Date End date
1208230-DCA Inactive Business 2005-08-29 2006-12-31

History

Start date End date Type Value
2007-04-16 2013-04-19 Address 24-12 34TH AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2007-04-16 2013-04-19 Address 24-12 34TH AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
2005-04-07 2013-04-19 Address MAURIZIO PRAINITO, 24-12 34TH AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002043 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110505002084 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090330002982 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070416002252 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050407000325 2005-04-07 CERTIFICATE OF INCORPORATION 2005-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2049110 OL VIO INVOICED 2015-04-15 125 OL - Other Violation
173926 CL VIO INVOICED 2012-01-11 250 CL - Consumer Law Violation
125877 CL VIO INVOICED 2010-12-08 250 CL - Consumer Law Violation
710070 LICENSE INVOICED 2005-08-30 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
71716.70
Total Face Value Of Loan:
71716.70

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71716.7
Current Approval Amount:
71716.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72298.29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State