Search icon

CREST BRANDS, LLC

Company Details

Name: CREST BRANDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2017 (8 years ago)
Entity Number: 5192008
ZIP code: 10001
County: Albany
Place of Formation: New York
Address: 3 West 35TH Street, 5TH Floor, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CREST BRANDS, LLC DOS Process Agent 3 West 35TH Street, 5TH Floor, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-08-24 2025-02-05 Address 43 W. 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002911 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230131001307 2023-01-31 BIENNIAL STATEMENT 2021-08-01
201202061608 2020-12-02 BIENNIAL STATEMENT 2019-08-01
170824010286 2017-08-24 ARTICLES OF ORGANIZATION 2017-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3923177306 2020-04-29 0202 PPP 3 W. 35TH ST, NEW YORK, NY, 10001-2204
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92743
Loan Approval Amount (current) 92743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-2204
Project Congressional District NY-12
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93961.54
Forgiveness Paid Date 2021-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State