Search icon

CRYSTA-LYN CHEMICAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRYSTA-LYN CHEMICAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1992 (33 years ago)
Entity Number: 1610715
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 6 Emma Street, Crysta Lyn Chemical Company, Binghamton, NY, United States, 13905
Principal Address: 6 EMMA ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FRANK GOROLESKI DOS Process Agent 6 Emma Street, Crysta Lyn Chemical Company, Binghamton, NY, United States, 13905

Chief Executive Officer

Name Role Address
FRANK GOROLESKI Chief Executive Officer 6 EMMA ST, BINGHAMTON, NY, United States, 13905

Unique Entity ID

CAGE Code:
5L5Q6
UEI Expiration Date:
2020-12-19

Business Information

Activation Date:
2019-12-20
Initial Registration Date:
2009-07-14

Commercial and government entity program

CAGE number:
5L5Q6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-02-21
CAGE Expiration:
2026-12-02
SAM Expiration:
2022-12-31

Contact Information

POC:
FRANCIS GOROLESKI

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 6 EMMA ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2014-03-27 2024-02-01 Address 107 MOORE AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2010-02-16 2014-03-27 Address 20 WALLACE RD, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2008-03-07 2010-02-16 Address 11 SUMNER AVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2004-03-15 2024-02-01 Address 6 EMMA ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201037301 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202000353 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203062577 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006228 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160222006040 2016-02-22 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
112857.00
Total Face Value Of Loan:
112857.00
Date:
2020-07-22
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:
0.50
Total Face Value Of Loan:
112857.50

Trademarks Section

Serial Number:
98882718
Mark:
CLEARWELD
Status:
NON-FINAL ACTION - MAILED
Mark Type:
TRADEMARK
Application Filing Date:
2024-12-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CLEARWELD

Goods And Services

For:
Colorants, paints, dyes, and laser absorbing coatings for use in the laser welding industry
First Use:
2021-05-18
International Classes:
002 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$112,857
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,857.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$113,772.73
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $95,539.5
Utilities: $4,000
Rent: $9,622
Healthcare: $3696
Jobs Reported:
14
Initial Approval Amount:
$112,857
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,857
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$113,583.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $112,855
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State