Search icon

CRESCENT BUILDERS INC.

Company Details

Name: CRESCENT BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3457980
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 104-22 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRESCENT BUILDERS INC. DOS Process Agent 104-22 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
DEMETRIOS VARKARIS Chief Executive Officer 104-22 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Permits

Number Date End date Type Address
M022025094A56 2025-04-04 2025-06-28 OCCUPANCY OF ROADWAY AS STIPULATED EAST 117 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025094A58 2025-04-04 2025-06-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 117 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025094A57 2025-04-04 2025-06-28 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 117 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025094A55 2025-04-04 2025-06-28 CROSSING SIDEWALK EAST 117 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025094A54 2025-04-04 2025-06-28 PLACE MATERIAL ON STREET EAST 117 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025087A53 2025-03-28 2025-05-09 TEMP. CONST. SIGNS/MARKINGS EAST 117 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025029A17 2025-01-29 2025-04-02 TEMP. CONST. SIGNS/MARKINGS EAST 117 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025015A53 2025-01-15 2025-04-11 PLACE MATERIAL ON STREET EAST 117 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025015A54 2025-01-15 2025-04-11 CROSSING SIDEWALK EAST 117 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025015A55 2025-01-15 2025-04-11 OCCUPANCY OF ROADWAY AS STIPULATED EAST 117 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 104-22 ASTORIA BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-03-14 Address 104-22 ASTORIA BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2020-11-18 2025-03-14 Address 104-22 ASTORIA BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2009-01-05 2021-01-04 Address 12-19 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-01-05 2020-11-18 Address 12-19 37TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-01-05 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314001299 2025-03-14 BIENNIAL STATEMENT 2025-03-14
210104061611 2021-01-04 BIENNIAL STATEMENT 2021-01-01
201118000047 2020-11-18 CERTIFICATE OF CHANGE 2020-11-18
190107060345 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103008344 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105008020 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130117006120 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110121002756 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090105003127 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070105000397 2007-01-05 CERTIFICATE OF INCORPORATION 2007-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data NEREID AVENUE, FROM STREET BRONX BOULEVARD TO STREET BULLARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed off sidewalk.
2022-04-01 No data 32 STREET, FROM STREET 35 AVENUE TO STREET 36 AVENUE No data Street Construction Inspections: Active Department of Transportation No container at time of inspection
2021-07-29 No data NEREID AVENUE, FROM STREET BRONX BOULEVARD TO STREET BULLARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in place
2021-06-05 No data NEREID AVENUE, FROM STREET BRONX BOULEVARD TO STREET BULLARD AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joint sealed
2021-04-08 No data NEREID AVENUE, FROM STREET BRONX BOULEVARD TO STREET BULLARD AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent failed to seal expansion joint on the sidewalk as per subsection . CAR # 20214170012 issued on 1/19/2021 but has yet to be corrected. In front of BLDG # 555 Nerieid Ave
2021-02-25 No data NEREID AVENUE, FROM STREET BRONX BOULEVARD TO STREET BULLARD AVENUE No data Street Construction Inspections: Active Department of Transportation pass
2021-02-25 No data NEREID AVENUE, FROM STREET BRONX BOULEVARD TO STREET BULLARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the above respondent has water barricades in the parking lane. Permit expired on 9/19/21.
2021-01-29 No data NEREID AVENUE, FROM STREET BRONX BOULEVARD TO STREET BULLARD AVENUE No data Street Construction Inspections: Active Department of Transportation Has stip # 13. 5' walkway on the s/w.
2021-01-19 No data NEREID AVENUE, FROM STREET BRONX BOULEVARD TO STREET BULLARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation New s/w curbs.
2020-08-19 No data NEREID AVENUE, FROM STREET BRONX BOULEVARD TO STREET BULLARD AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk at this time

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6257247805 2020-06-01 0202 PPP 104-22 Astoria Blvd, East Elmhurst, NY, 11369-1016
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147078
Loan Approval Amount (current) 147078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-1016
Project Congressional District NY-14
Number of Employees 30
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147956.44
Forgiveness Paid Date 2021-01-19
2912518406 2021-02-04 0202 PPS 10422 Astoria Blvd, East Elmhurst, NY, 11369-2026
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138544
Loan Approval Amount (current) 138544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-2026
Project Congressional District NY-14
Number of Employees 30
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139420.81
Forgiveness Paid Date 2021-09-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State