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)
1995-01-05 2007-01-17 Address P.O. BOX 65, MONTROSE, NY, 10548, USA (Type of address: Service of Process)

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
981228002251 1998-12-28 BIENNIAL STATEMENT 1997-01-01
951101000372 1995-11-01 CERTIFICATE OF CHANGE 1995-11-01
950105000581 1995-01-05 CERTIFICATE OF INCORPORATION 1995-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7865847207 2020-04-28 0202 PPP 693 Highland Ave, PEEKSKILL, NY, 10566
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8085.26
Forgiveness Paid Date 2021-05-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State