Search icon

CRYSTAL CARPET & UPHOLSTERY CLEANING INC.

Company Details

Name: CRYSTAL CARPET & UPHOLSTERY CLEANING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1992 (33 years ago)
Entity Number: 1670310
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 91 NORTHERN PKWY W, PLAINVIEW, NY, United States, 11803
Principal Address: 91 NORTHERN PARKWAY W, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL CASAMASSINA DOS Process Agent 91 NORTHERN PKWY W, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
PAUL CASAMASSINA Chief Executive Officer 91 NORTHERN PARKWAY W, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2014-08-25 2020-10-01 Address 91 NORTHERN PARKWAY W, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-10-28 2014-08-25 Address 68 MAIN PARKWAY EAST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-10-28 2014-08-25 Address 68 MAIN PARKWAY EAST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1992-10-02 2014-08-25 Address 68 MAIN PARKWAY EAST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062338 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003007596 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006223 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141009006934 2014-10-09 BIENNIAL STATEMENT 2014-10-01
140825002009 2014-08-25 BIENNIAL STATEMENT 2012-10-01
931028002452 1993-10-28 BIENNIAL STATEMENT 1993-10-01
921002000197 1992-10-02 CERTIFICATE OF INCORPORATION 1992-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2983548608 2021-03-16 0235 PPS 91 Northern Pkwy W, Plainview, NY, 11803-1939
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46495
Loan Approval Amount (current) 46495
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1939
Project Congressional District NY-03
Number of Employees 4
NAICS code 561740
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 46874.71
Forgiveness Paid Date 2022-01-06
3750387300 2020-04-29 0235 PPP 91 NORTHERN PKWY W, PLAINVIEW, NY, 11803-1939
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 N
LMI N
Business Age Description Unanswered
Project Address PLAINVIEW, NASSAU, NY, 11803-1939
Project Congressional District NY-03
Number of Employees 4
NAICS code 561740
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 37829.17
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State