Search icon

CRESCENT CAR & LIMO INC

Company Details

Name: CRESCENT CAR & LIMO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2014 (11 years ago)
Entity Number: 4602883
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-01 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 37-01 Crescent Street, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EHTISHAM ARSHAD DOS Process Agent 37-01 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
EHTISHAM ARSHAD Chief Executive Officer 121 A WEST AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-01-16 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230511003420 2023-05-11 BIENNIAL STATEMENT 2022-07-01
151103000451 2015-11-03 CERTIFICATE OF CHANGE 2015-11-03
150107000085 2015-01-07 CERTIFICATE OF CHANGE 2015-01-07
140707010291 2014-07-07 CERTIFICATE OF INCORPORATION 2014-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3873478005 2020-06-25 0202 PPP Crescent Street, long island city, NY, 11101-3482
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13437
Loan Approval Amount (current) 13437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address long island city, QUEENS, NY, 11101-3482
Project Congressional District NY-07
Number of Employees 2
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13585.36
Forgiveness Paid Date 2021-08-03
7259788405 2021-02-11 0202 PPS Crescent Street, long island city, NY, 11101-3482
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17187
Loan Approval Amount (current) 17187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address long island city, QUEENS, NY, 11101-3482
Project Congressional District NY-07
Number of Employees 2
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17556.17
Forgiveness Paid Date 2023-04-12

Date of last update: 08 Mar 2025

Sources: New York Secretary of State