Search icon

CRESCENT CHEMICAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESCENT CHEMICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1947 (79 years ago)
Entity Number: 78951
ZIP code: 11749
County: New York
Place of Formation: New York
Address: 2 OVAL DRIVE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 OVAL DRIVE, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
SUSAN COHEN Chief Executive Officer 2 OVAL DRIVE, ISLANDIA, NY, United States, 11749

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-348-0913
Contact Person:
FRAN FEISS
Ownership and Self-Certifications:
Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P0098337
Trade Name:
CRESCENT CHEMICAL

Unique Entity ID

Unique Entity ID:
Z7CMR2PYMDN6
CAGE Code:
0AP07
UEI Expiration Date:
2026-04-22

Business Information

Doing Business As:
CRESCENT CHEMICAL
Division Name:
CRESCENT CHEMICAL CO., INC.
Activation Date:
2025-04-24
Initial Registration Date:
2000-05-18

Commercial and government entity program

CAGE number:
0AP07
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
FRAN FEISS
Corporate URL:
www.crescentchemical.com

History

Start date End date Type Value
2002-07-16 2006-12-26 Address 1324 MOTOR PKWY, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2002-07-16 2006-12-26 Address 1324 MOTOR PKWY, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2002-07-16 2006-12-26 Address 1324 MOTOR PKWY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
1947-01-07 2002-07-16 Address 105 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170605002000 2017-06-05 BIENNIAL STATEMENT 2017-01-01
110127002190 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090105002940 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061226002016 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050217002070 2005-02-17 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140G0224F0129
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
68660.30
Base And Exercised Options Value:
68660.30
Base And All Options Value:
68660.30
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-03-22
Description:
CRESCENT BPA CALL
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
6850: MISCELLANEOUS CHEMICAL SPECIALTIES
Procurement Instrument Identifier:
140G0223F0089
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
29230.15
Base And Exercised Options Value:
29230.15
Base And All Options Value:
29230.15
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2023-02-10
Description:
BPA CRESCENT CHEMICAL
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
6850: MISCELLANEOUS CHEMICAL SPECIALTIES
Procurement Instrument Identifier:
140G0223A0002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2022-12-16
Description:
MULTIPLE AWARD BPA FOR CHEMICAL MIXES
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
6850: MISCELLANEOUS CHEMICAL SPECIALTIES

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
72500.00
Total Face Value Of Loan:
72500.00
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:
79365.00
Total Face Value Of Loan:
79365.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$72,500
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,989.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,500
Jobs Reported:
8
Initial Approval Amount:
$79,365
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,887.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,851
Utilities: $1,692
Rent: $7,912
Healthcare: $4578
Debt Interest: $1,332

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State