Search icon

CRYSTAL CLEAR COLLISION, INC.

Company Details

Name: CRYSTAL CLEAR COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1993 (32 years ago)
Entity Number: 1730358
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 5 Rollhaus Place, Crystal Clear Collision, Inc, Port Chester, NY, United States, 10573
Principal Address: 5 ROLLHAUS PLACE, PORTCHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRYSTAL CLEAR COLLISION, INC. PROFIT SHARING PLAN 2010 133705798 2011-03-18 CRYSTAL CLEAR COLLISION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 447100
Sponsor’s telephone number 9149370214
Plan sponsor’s address 5 ROLLHAUS PLACE, PORT CHESTER, NY, 10573

Plan administrator’s name and address

Administrator’s EIN 133705798
Plan administrator’s name CRYSTAL CLEAR COLLISION, INC.
Plan administrator’s address 5 ROLLHAUS PLACE, PORT CHESTER, NY, 10573
Administrator’s telephone number 9149370214

Signature of

Role Plan administrator
Date 2011-03-18
Name of individual signing THEODORE LAMBERT
CRYSTAL CLEAR COLLISION, INC. PROFIT SHARING PLAN 2009 133705798 2010-09-22 CRYSTAL CLEAR COLLISION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 447100
Sponsor’s telephone number 9149370214
Plan sponsor’s address 5 ROLLHAUS PLACE, PORT CHESTER, NY, 10573

Plan administrator’s name and address

Administrator’s EIN 133705798
Plan administrator’s name CRYSTAL CLEAR COLLISION, INC.
Plan administrator’s address 5 ROLLHAUS PLACE, PORT CHESTER, NY, 10573
Administrator’s telephone number 9149370214

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing THEODORE LAMBERT

Chief Executive Officer

Name Role Address
TED LAMBERT Chief Executive Officer 5 ROLLHAUS PLACE, PORTCHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
CRYSTAL CLEAR COLLISION, INC. DOS Process Agent 5 Rollhaus Place, Crystal Clear Collision, Inc, Port Chester, NY, United States, 10573

History

Start date End date Type Value
2001-06-21 2003-04-28 Address 5 ROLLHAUS PLACE, PORTCHESTER, NY, 10573, 3315, USA (Type of address: Chief Executive Officer)
1997-05-20 2001-06-21 Address TED LAMBERT, 5 ROLLHAUSE PL, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1997-05-20 2001-06-21 Address TED LAMBERT, 5 ROLLHAUSE PL, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)
1997-05-20 2001-06-21 Address 5 ROLLHAUSE PL, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-10-02 1997-05-20 Address 352 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1995-10-02 1997-05-20 Address 352 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-05-27 1997-05-20 Address 352 WILLETT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116002120 2022-11-16 BIENNIAL STATEMENT 2021-05-01
130523002056 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110516002611 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090430002489 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070523002084 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050628002822 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030428002245 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010621002048 2001-06-21 BIENNIAL STATEMENT 2001-05-01
970520002182 1997-05-20 BIENNIAL STATEMENT 1997-05-01
951002002239 1995-10-02 BIENNIAL STATEMENT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3920668606 2021-03-17 0202 PPS 5 Rollhaus Pl, Port Chester, NY, 10573-3315
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106365
Loan Approval Amount (current) 106365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3315
Project Congressional District NY-16
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107057.02
Forgiveness Paid Date 2021-11-15
2174617707 2020-05-01 0202 PPP 5 Rollhaus Pl, Port Chester, NY, 10573
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186940
Loan Approval Amount (current) 186940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 18
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189387.77
Forgiveness Paid Date 2021-08-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State