Search icon

CRYSTAL CAPITAL CORP.

Company Details

Name: CRYSTAL CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1995 (29 years ago)
Entity Number: 1984944
ZIP code: 07733
County: New York
Place of Formation: New York
Principal Address: 50 ELDRIDGE STREET, NEW YORK, NY, United States, 10002
Address: PO BOX 537, HOLMDEL, NJ, United States, 07733

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 537, HOLMDEL, NJ, United States, 07733

Chief Executive Officer

Name Role Address
PATRICK LAU Chief Executive Officer PO BOX 537, HOLMDEL, NJ, United States, 07733

History

Start date End date Type Value
2010-02-22 2018-01-30 Address 50 ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2008-01-29 2010-02-22 Address PO BOX 537, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2003-12-19 2010-02-22 Address 50 ELDRIDGE ST 8/F, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2003-12-19 2008-01-29 Address 50 ELDRIDGE ST 8/F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-12-19 2008-01-29 Address 50 ELDRIDGE ST 8/F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1999-12-31 2003-12-19 Address 12 ROSEMONT LANE, TUCKERTON, NJ, 08087, 3324, USA (Type of address: Principal Executive Office)
1999-12-31 2003-12-19 Address 12 ROSEMONT LANE, TUCKERTON, NJ, 08087, 3324, USA (Type of address: Service of Process)
1999-12-31 2003-12-19 Address 12 ROSEMONT LANE, TUCKERTON, NJ, 08087, 3324, USA (Type of address: Chief Executive Officer)
1995-12-27 1999-12-31 Address #2S, 59 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200113060132 2020-01-13 BIENNIAL STATEMENT 2019-12-01
180130002005 2018-01-30 BIENNIAL STATEMENT 2017-12-01
100222002969 2010-02-22 BIENNIAL STATEMENT 2009-12-01
080129003016 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060127002954 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031219002268 2003-12-19 BIENNIAL STATEMENT 2003-12-01
011129002711 2001-11-29 BIENNIAL STATEMENT 2001-12-01
991231002215 1999-12-31 BIENNIAL STATEMENT 1999-12-01
951227000241 1995-12-27 CERTIFICATE OF INCORPORATION 1995-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4951418500 2021-02-26 0202 PPS 50 Eldridge St, New York, NY, 10002-5258
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75250
Loan Approval Amount (current) 75250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5258
Project Congressional District NY-10
Number of Employees 4
NAICS code 531312
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 75731.39
Forgiveness Paid Date 2021-10-25
1639477709 2020-05-01 0202 PPP 50 ELDRIDGE ST, NEW YORK, NY, 10002
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60665
Loan Approval Amount (current) 60665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code -
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 61109.24
Forgiveness Paid Date 2021-01-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State