Search icon

CRYSTAL BALL GROUP INC.

Company Details

Name: CRYSTAL BALL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1997 (28 years ago)
Entity Number: 2131185
ZIP code: 11368
County: Kings
Place of Formation: New York
Address: 52-11 111TH STREET, FLUSHING MEADOWS PK, NY, United States, 11368

Contact Details

Phone +1 718-592-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MAKKOS Chief Executive Officer 52-11 111TH STREET, FLUSHING MEADOWS PK, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-11 111TH STREET, FLUSHING MEADOWS PK, NY, United States, 11368

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131960 No data Alcohol sale 2023-09-21 2023-09-21 2025-10-31 5211 111TH ST, FLUSHING, New York, 11368 Restaurant
1000555-DCA Inactive Business 2002-09-25 No data 2018-09-30 No data No data

History

Start date End date Type Value
2022-10-26 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-30 2011-05-10 Address 52-11 111TH STREET, FLUSHING MEADOWS PK, NY, 11368, USA (Type of address: Chief Executive Officer)
2007-04-30 2011-05-10 Address 52-11 111TH STREET, FLUSHING MEADOWS PK, NY, 11368, USA (Type of address: Principal Executive Office)
2007-04-30 2011-05-10 Address 52-11 111TH STREET, FLUSHING MEADOWS PK, NY, 11368, USA (Type of address: Service of Process)
2001-05-17 2007-04-30 Address 349 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-05-17 2007-04-30 Address 349 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-04-08 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-08 2007-04-30 Address 349 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150409006327 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130429006288 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110510003279 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090522002378 2009-05-22 BIENNIAL STATEMENT 2009-04-01
070430002117 2007-04-30 BIENNIAL STATEMENT 2007-04-01
030423002361 2003-04-23 BIENNIAL STATEMENT 2003-04-01
010517002199 2001-05-17 BIENNIAL STATEMENT 2001-04-01
970408000470 1997-04-08 CERTIFICATE OF INCORPORATION 1997-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-22 No data 5211 111TH ST, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-19 No data 5211 111TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2422408 ADDROOMREN INVOICED 2016-09-09 1440 Catering Establishment Additional Room Renewal Fee
2422409 RENEWAL INVOICED 2016-09-09 540 Catering Establishment Renewal Fee
1782043 ADDROOMREN INVOICED 2014-09-15 1440 Catering Establishment Additional Room Renewal Fee
1782044 RENEWAL INVOICED 2014-09-15 540 Catering Establishment Renewal Fee
388161 ADDROOMREN INVOICED 2012-10-12 120 Catering Establishment Additional Room Renewal Fee
388171 ADDROOMREN INVOICED 2012-10-12 120 Catering Establishment Additional Room Renewal Fee
388164 ADDROOMREN INVOICED 2012-10-12 120 Catering Establishment Additional Room Renewal Fee
388170 ADDROOMREN INVOICED 2012-10-12 120 Catering Establishment Additional Room Renewal Fee
388167 ADDROOMREN INVOICED 2012-10-12 120 Catering Establishment Additional Room Renewal Fee
388165 ADDROOMREN INVOICED 2012-10-12 120 Catering Establishment Additional Room Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4342597201 2020-04-27 0202 PPP 52-11 111th st, corona, NY, 11368
Loan Status Date 2022-04-14
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1150000
Loan Approval Amount (current) 1150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 150
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 725916.67
Forgiveness Paid Date 2022-03-08
8483998604 2021-03-25 0202 PPS 5211 111th St, Corona, NY, 11368-3324
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1273769
Loan Approval Amount (current) 1273769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3324
Project Congressional District NY-06
Number of Employees 120
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1289301.91
Forgiveness Paid Date 2022-06-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State