Search icon

CRYSTAL BLUE CLEANING SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CRYSTAL BLUE CLEANING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1995 (30 years ago)
Entity Number: 1968912
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: PO BOX 769, YONKERS, NY, United States, 10704
Principal Address: 578 NEPPERHAN, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-963-5883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 769, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
DANA OLIN Chief Executive Officer PO BOX 769, YONKERS, NY, United States, 10704

Links between entities

Type:
Headquarter of
Company Number:
0630529
State:
CONNECTICUT

Licenses

Number Status Type Date End date Address
24-63JUS-SHMO Active Mold Remediation Contractor License (SH126) 2024-09-25 2026-11-30 200 Clearbrook Road, Suite 134, Elmsford, NY, 10523
01897 Active Mold Remediation Contractor License (SH126) 2022-11-30 2024-11-30 200 Clearbrook Road, ELMSFORD, NY, 10523

History

Start date End date Type Value
1999-12-30 2005-11-29 Address PO BOX 417, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1999-12-30 2005-11-29 Address 80 HEYWARD ST, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1999-12-30 2005-11-29 Address C/O OLIN, 80 HEYWARD ST, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1995-10-30 1999-12-30 Address 80 HAYWOOD STREET, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091117002262 2009-11-17 BIENNIAL STATEMENT 2009-10-01
080220002554 2008-02-20 BIENNIAL STATEMENT 2007-10-01
051129002565 2005-11-29 BIENNIAL STATEMENT 2005-10-01
991230002328 1999-12-30 BIENNIAL STATEMENT 1999-10-01
951030000085 1995-10-30 CERTIFICATE OF INCORPORATION 1995-10-30

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
546647.75
Total Face Value Of Loan:
546647.75
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
565500.00
Total Face Value Of Loan:
565500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
565500
Current Approval Amount:
565500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
570132.45
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
546647.75
Current Approval Amount:
546647.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
550361.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State