Search icon

CRESCENT TENANTS CORP.

Company Details

Name: CRESCENT TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1982 (43 years ago)
Entity Number: 755194
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 440 NINTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: C/O METRO MANAGEMENT DEV.CORP, 42-25 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CENTURY MANAGEMENT SERVICES Agent 440 NINTH AVENUE SUITE 1500, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
CENTURY MGMT, DOS Process Agent 440 NINTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FRANCOIS LEBRON-SCHNEIDER Chief Executive Officer 31-85 CRESCENT ST, APT. 105, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2022-03-10 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2021-07-07 2022-03-10 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2012-05-09 2014-06-03 Address 31-85 CRESCENT ST, #115, ASTORIA, NY, 00000, USA (Type of address: Chief Executive Officer)
2012-05-09 2018-07-09 Address 118-35 QUEENS BLVD, #1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-05-03 2012-05-09 Address 31-85 CRESCENT ST, 614, ASTORIA, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210706002218 2021-07-06 BIENNIAL STATEMENT 2021-07-06
180709000660 2018-07-09 CERTIFICATE OF CHANGE 2018-07-09
140603002252 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120509002850 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100503002551 2010-05-03 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
37355.00
Total Face Value Of Loan:
37355.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37355
Current Approval Amount:
37355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37707.06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State