Search icon

CRYSTAL CLEANERS OF PEEKSKILL INC.

Company Details

Name: CRYSTAL CLEANERS OF PEEKSKILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1995 (30 years ago)
Entity Number: 1882140
ZIP code: 10596
County: Westchester
Place of Formation: New York
Address: P.O. BOX 273, VERPLANCK, NY, United States, 10596
Principal Address: 693 HIGHLAND AVE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH MCGUIGAN Chief Executive Officer PO BOX 273, VERPLANCK, NY, United States, 10596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 273, VERPLANCK, NY, United States, 10596

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019

History

Start date End date Type Value
2023-01-17 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
2001-01-25 2005-06-27 Address PO BOX 65, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
1998-12-28 2001-01-25 Address 226 9TH ST, VERPLANCK, NY, 10596, USA (Type of address: Chief Executive Officer)
1995-01-05 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1995-01-05 1995-11-01 Address 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090204002807 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070117003104 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050627002073 2005-06-27 BIENNIAL STATEMENT 2005-01-01
010125002771 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990205002187 1999-02-05 BIENNIAL STATEMENT 1999-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8085.26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State