Search icon

CRESTMONT FABRICS LIMITED

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-851-0958
Contact Person:
JUDI HARRIS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2473805
Trade Name:
CRESTMONT FABRICS LTD

Unique Entity ID

Unique Entity ID:
D1C2UBLYSN34
CAGE Code:
8M5R7
UEI Expiration Date:
2026-02-04

Business Information

Doing Business As:
CRESTMONT FABRICS LTD
Activation Date:
2025-02-05
Initial Registration Date:
2020-05-22

Commercial and government entity program

CAGE number:
8M5R7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-04

Contact Information

POC:
JUDI HARRIS
Corporate URL:
http://www.crestmontfabrics.com

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
218595.00
Total Face Value Of Loan:
218595.00
Date:
2020-05-02
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:
216662.00
Total Face Value Of Loan:
216662.00

Paycheck Protection Program

Jobs Reported:
130
Initial Approval Amount:
$216,662
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,354.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $162,930
Rent: $43,332
Healthcare: $10400
Jobs Reported:
9
Initial Approval Amount:
$218,595
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,427.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $218,593
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State