Search icon

CRYSTA-LYN CHEMICAL COMPANY, INC.

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

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 2008-03-07 Address 8 CLEVELAND 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)
2002-01-31 2004-03-15 Address 122 WEST END AVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2002-01-31 2004-03-15 Address 820 ZEGGERT RD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-04-27 2002-01-31 Address 25 OZALID ROAD, BOX 15, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1993-04-27 2010-02-16 Address 20 WALLACE ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)

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
140327002239 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120309002329 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100216002144 2010-02-16 BIENNIAL STATEMENT 2010-02-01
080307002379 2008-03-07 BIENNIAL STATEMENT 2008-02-01
040315002786 2004-03-15 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3119067100 2020-04-11 0248 PPP 6 Emma Street, BINGHAMTON, NY, 13905-2508
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112857
Loan Approval Amount (current) 112857.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13905-2508
Project Congressional District NY-19
Number of Employees 8
NAICS code 325130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113772.73
Forgiveness Paid Date 2021-02-10
6072118409 2021-02-10 0248 PPS 6 Emma St, Binghamton, NY, 13905-2508
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112857
Loan Approval Amount (current) 112857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-2508
Project Congressional District NY-19
Number of Employees 14
NAICS code 325130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113583.61
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State