Search icon

NOVELTY CRYSTAL CORP.

Headquarter

Company Details

Name: NOVELTY CRYSTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1961 (63 years ago)
Entity Number: 143416
ZIP code: 33418
County: Queens
Place of Formation: New York
Address: 117 Pembroke Drive, Palm Beach Gardens, FL, United States, 33418

Shares Details

Shares issued 700

Share Par Value 1000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NOVELTY CRYSTAL CORP., FLORIDA P06185 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900TLNRYPOE73NI44 143416 US-NY GENERAL ACTIVE No data

Addresses

Legal 30-15 48Th Ave, Long Island City, US-NY, US, 11101
Headquarters 21005 O'Brien Road, Groveland, US-FL, US, 34736

Registration details

Registration Date 2021-11-17
Last Update 2022-11-17
Status LAPSED
Next Renewal 2022-11-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 143416

DOS Process Agent

Name Role Address
ASHER MICHAELI DOS Process Agent 117 Pembroke Drive, Palm Beach Gardens, FL, United States, 33418

Chief Executive Officer

Name Role Address
RIVKA MICHAELI Chief Executive Officer 117 PEMBROKE DRIVE, PALM BEACH GARDENS, FL, United States, 33418

History

Start date End date Type Value
2023-09-29 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2023-09-29 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 700, Par value: 1000
2023-08-15 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2023-08-15 2023-09-29 Shares Share type: PAR VALUE, Number of shares: 700, Par value: 1000
2021-12-15 2023-08-15 Shares Share type: PAR VALUE, Number of shares: 700, Par value: 1000
2021-12-15 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2021-11-22 2021-12-15 Shares Share type: PAR VALUE, Number of shares: 700, Par value: 1000
2021-11-22 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2021-09-22 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2021-09-22 2021-11-22 Shares Share type: PAR VALUE, Number of shares: 700, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
211129002727 2021-11-29 BIENNIAL STATEMENT 2021-11-29
131230002117 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111229002515 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100104002709 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071212002714 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060112002419 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031201002535 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011207002384 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000111002639 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971219002399 1997-12-19 BIENNIAL STATEMENT 1997-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426017 0215600 2009-12-11 30-15 48TH AVE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-12-11
Emphasis N: DUSTEXPL
Case Closed 2011-02-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2009-12-22
Abatement Due Date 2010-02-10
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-12-22
Abatement Due Date 2010-01-05
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2009-12-22
Abatement Due Date 2009-12-28
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-12-22
Abatement Due Date 2010-03-10
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-12-22
Abatement Due Date 2010-03-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2009-12-22
Abatement Due Date 2010-03-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-12-22
Abatement Due Date 2010-03-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-12-22
Abatement Due Date 2010-02-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-12-22
Abatement Due Date 2010-02-10
Nr Instances 2
Nr Exposed 1
Gravity 01
1781640 0215600 1984-07-17 79-55 ALBION AVE, ELMHURST, NY, 11373
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-07-17
Case Closed 1984-07-17
11829900 0215600 1983-06-20 79 55 ALBION AVE, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-24
Case Closed 1983-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1983-07-26
Abatement Due Date 1983-08-11
Nr Instances 1
11698982 0235300 1979-02-01 62 HOPE ST, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-01
Case Closed 1984-03-10
11698925 0235300 1979-01-19 62 HOPE ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-01-19
Case Closed 1979-02-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040007
Issuance Date 1979-01-24
Abatement Due Date 1979-01-30
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-01-24
Abatement Due Date 1979-01-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-01-24
Abatement Due Date 1979-01-30
Nr Instances 1
11701703 0235300 1976-01-09 62 HOPE STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-09
Case Closed 1976-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-14
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-14
Abatement Due Date 1976-01-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-14
Abatement Due Date 1976-01-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-01-14
Abatement Due Date 1976-02-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-14
Abatement Due Date 1976-02-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-01-14
Abatement Due Date 1976-02-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-14
Abatement Due Date 1976-02-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1976-01-14
Abatement Due Date 1976-02-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-14
Abatement Due Date 1976-02-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-01-14
Abatement Due Date 1976-02-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3052367101 2020-04-11 0202 PPP 30 15 48TH AVE, LONG ISLAND CITY, NY, 11101-1001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1001
Project Congressional District NY-07
Number of Employees 40
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228237.5
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State