Search icon

CRYSTAL FABRIC CARE CENTERS, INC.

Company Details

Name: CRYSTAL FABRIC CARE CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287645
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 18 HIGHLAND DR, CORNING, NY, United States, 14830

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRYSTAL CLEANERS DOS Process Agent 18 HIGHLAND DR, CORNING, NY, United States, 14830

Chief Executive Officer

Name Role Address
RICHARD DAVIS Chief Executive Officer 18 HIGHLAND DR, CORNING, NY, United States, 14830

History

Start date End date Type Value
2004-11-19 2010-08-17 Address 291 S HAMILTON ST, PAINTED POST, NY, 14801, USA (Type of address: Service of Process)
2002-08-08 2004-11-19 Address 18 HIGHLAND DR, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2002-08-08 2004-11-19 Address 18 HIGHLAND DR, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
2002-08-08 2004-11-19 Address 18 HIGHLAND DR, CORNING, NY, 14830, USA (Type of address: Service of Process)
2000-08-18 2002-08-08 Address 7795 HARD SCRABBLE RD, ADDISON, NY, 14801, 9524, USA (Type of address: Principal Executive Office)
2000-08-18 2002-08-08 Address 7795 HARD SCRABBLE RD, ADDISON, NY, 14801, 9524, USA (Type of address: Chief Executive Officer)
1998-08-11 2002-08-08 Address 291 SOUTH HAMILTON STREET, PAINTED POST, NY, 14870, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801006069 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006012 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120816006366 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100817003025 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080820002926 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060726002576 2006-07-26 BIENNIAL STATEMENT 2006-08-01
041119002231 2004-11-19 BIENNIAL STATEMENT 2004-08-01
020808002628 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000818002146 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980811000271 1998-08-11 CERTIFICATE OF INCORPORATION 1998-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8174517001 2020-04-08 0248 PPP 508 E. HIGH ST, PAINTED POST, NY, 14870-1312
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47945
Loan Approval Amount (current) 47945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAINTED POST, STEUBEN, NY, 14870-1312
Project Congressional District NY-23
Number of Employees 12
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 48383.16
Forgiveness Paid Date 2021-09-23
1293138307 2021-01-16 0248 PPS 508 E High St, Painted Post, NY, 14870-1312
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47945
Loan Approval Amount (current) 47945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Painted Post, STEUBEN, NY, 14870-1312
Project Congressional District NY-23
Number of Employees 12
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48195.38
Forgiveness Paid Date 2021-07-26

Date of last update: 13 Mar 2025

Sources: New York Secretary of State