Search icon

CRYSTAL TRANSPORTATION CORP.

Company Details

Name: CRYSTAL TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1987 (38 years ago)
Entity Number: 1183600
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2020 MAPLE HILL ST UNIT 372, UNIT 372, OFFICER, NY, United States, 10598
Principal Address: 2010 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GILBERT F. RELLA Agent 2020 MAPLE HILL STREET, UNIT 372, YORKTOWN HEIGHTS, NY, 10598

DOS Process Agent

Name Role Address
GILBERT F. RELLA DOS Process Agent 2020 MAPLE HILL ST UNIT 372, UNIT 372, OFFICER, NY, United States, 10598

Chief Executive Officer

Name Role Address
GILBERT F RELLA Chief Executive Officer 2010 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

History

Start date End date Type Value
2023-12-13 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 2010 WHITE PLAINS ROAD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-12-13 Address 2020 MAPLE HILL STREET, UNIT 372, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Registered Agent)
2019-11-27 2023-12-13 Address 2020 MAPLE HILL STREET, UNIT 372, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2018-09-21 2023-12-13 Address 2010 WHITE PLAINS ROAD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213022164 2023-12-13 BIENNIAL STATEMENT 2023-12-13
221013002051 2022-10-13 BIENNIAL STATEMENT 2021-12-01
191209060330 2019-12-09 BIENNIAL STATEMENT 2019-12-01
191127000472 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180921002021 2018-09-21 AMENDMENT TO BIENNIAL STATEMENT 2017-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669910 PETROL-22 INVOICED 2023-07-14 150 PETROL METER TYPE B
3666576 PETROL-21 INVOICED 2023-07-05 100 PETROL METER TYPE A
3658856 PETROL-21 INVOICED 2023-06-21 100 PETROL METER TYPE A
3558764 PETROL-22 INVOICED 2022-11-28 150 PETROL METER TYPE B
3527665 PETROL-22 INVOICED 2022-09-29 150 PETROL METER TYPE B
3526700 PETROL-22 INVOICED 2022-09-27 150 PETROL METER TYPE B
3525434 PETROL-22 INVOICED 2022-09-22 150 PETROL METER TYPE B
3521510 PETROL-22 INVOICED 2022-09-09 150 PETROL METER TYPE B
3520265 PETROL-22 INVOICED 2022-09-06 150 PETROL METER TYPE B
3491987 PETROL-22 INVOICED 2022-08-30 150 PETROL METER TYPE B

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-22 Pleaded VEHICLE SUBMITTED FOR INSP. 1 No data No data No data
2024-01-31 Pleaded VEHICLE SUBMITTED FOR INSP. 2 No data No data No data
2021-05-07 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data
2018-01-04 Pleaded VEHICLE SUBMITTED FOR INSP. 1 1 No data No data
2015-08-27 Pleaded FAILED TO SUBMIT TRUCK FOR INSPECTION 1 1 No data No data
2014-06-19 Settlement (Pre-Hearing) ON PUMP THE INDICATING ELEMENT AND/OR THE RECORDING ELEMENT CAN BE ADVANCED WITHOUT THE MECHANICAL OPERATION OF THE PUMP. See HB 44 3.30 (S.1.3). 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150500
Current Approval Amount:
150500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152030.08
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127400
Current Approval Amount:
127400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128182.09

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 904-7453
Add Date:
1990-06-18
Operation Classification:
Private(Property)
power Units:
11
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State