Search icon

CRESTMONT FABRICS LIMITED

Company Details

Name: CRESTMONT FABRICS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1983 (42 years ago)
Entity Number: 871360
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 75 LASER COURT, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D1C2UBLYSN34 2025-03-07 75 LASER CT, HAUPPAUGE, NY, 11788, 3911, USA 75 LASER CT, HAUPPAUGE, NY, 11788, 3911, USA

Business Information

Doing Business As CRESTMONT FABRICS LTD
URL http://www.crestmontfabrics.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2020-05-22
Entity Start Date 1984-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423220
Product and Service Codes 8305

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL HARRIS
Role PRESIDENT
Address 75 LASER CT, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name JUDI HARRIS
Role OWNER/CEO
Address 75 LASER CT, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name JUDI HARRIS
Role OWNER/CEO
Address 75 LASER CT, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name MICHAEL HARRIS
Role PRESIDENT
Address 75 LASER CT, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JUDI HARRIS Chief Executive Officer 75 LASER COURT, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 LASER COURT, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 75 LASER COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2022-08-01 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-19 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-07 2023-10-04 Address 75 LASER COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-10-02 2005-12-07 Address 75 LASER COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1999-10-28 2023-10-04 Address 75 LASER COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1999-10-28 2003-10-02 Address 3 BLUFF RD, NISSEQUOGUE, NY, 11780, USA (Type of address: Service of Process)
1997-11-19 1999-10-28 Address 75 LASER COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1997-11-19 1999-10-28 Address 410 EAST SHORE ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1997-11-19 1999-10-28 Address 4 BUCKINGHAM COURT, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003118 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220809000870 2022-08-09 BIENNIAL STATEMENT 2021-10-01
131010006457 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111018002589 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091006002356 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071003002778 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051207002358 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031002002626 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011004002566 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991028002166 1999-10-28 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1625647700 2020-05-01 0235 PPP 75 LASER CT, HAUPPAUGE, NY, 11788
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216662
Loan Approval Amount (current) 216662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 130
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218354.73
Forgiveness Paid Date 2021-02-16
1745968507 2021-02-19 0235 PPS 75 Laser Ct, Hauppauge, NY, 11788-3911
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218595
Loan Approval Amount (current) 218595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3911
Project Congressional District NY-01
Number of Employees 9
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221427.51
Forgiveness Paid Date 2022-06-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2473805 CRESTMONT FABRICS LIMITED CRESTMONT FABRICS LTD D1C2UBLYSN34 75 LASER CT, HAUPPAUGE, NY, 11788-3911
Capabilities Statement Link -
Phone Number 631-851-0950
Fax Number 631-851-0958
E-mail Address jharris@crestmontfabrics.com
WWW Page http://www.crestmontfabrics.com
E-Commerce Website -
Contact Person JUDI HARRIS
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 8M5R7
Year Established 1984
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Drapery Fabrics, Upholstery Fabrics, Apparel Fabrics, Textiles, Fabric, Multipurpose Fabric
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423220
NAICS Code's Description Home Furnishing Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State