Search icon

CRYSTAL MOTORS OF BAYSIDE, LTD.

Company Details

Name: CRYSTAL MOTORS OF BAYSIDE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1999 (26 years ago)
Entity Number: 2355475
ZIP code: 11210
County: Queens
Place of Formation: New York
Address: 2738 NOSTRAND AVE, BROOKLYN, NY, United States, 11210
Principal Address: 2750 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-354-8088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRYSTAL MOTORS OF BAYSIDE, LTD. DOS Process Agent 2738 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
JOHN ROSATTI Chief Executive Officer 2738 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1312589-DCA Active Business 2009-03-30 2023-07-31

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 2738 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2021-11-16 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-30 2023-03-08 Address 2738 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2004-03-19 2011-06-10 Address 2738 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2004-03-19 2023-03-08 Address 2738 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2004-03-19 2020-06-30 Address 2738 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2001-10-23 2004-03-19 Address PLAZA DAEWOO, 202-10 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2001-10-23 2004-03-19 Address 202-10 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2001-10-23 2004-03-19 Address PLAZA DAEWOO, 202-10 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308001782 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210924002646 2021-09-24 BIENNIAL STATEMENT 2021-09-24
200630060151 2020-06-30 BIENNIAL STATEMENT 2019-03-01
170308006032 2017-03-08 BIENNIAL STATEMENT 2017-03-01
130320006392 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110610003010 2011-06-10 BIENNIAL STATEMENT 2011-03-01
090225002796 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070417002642 2007-04-17 BIENNIAL STATEMENT 2007-03-01
040319002131 2004-03-19 BIENNIAL STATEMENT 2003-03-01
011023002473 2001-10-23 BIENNIAL STATEMENT 2001-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-17 No data 2738 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-02 No data 2738 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 2738 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-10 No data 2738 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 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
3369475 RENEWAL INVOICED 2021-09-13 600 Secondhand Dealer Auto License Renewal Fee
3070463 RENEWAL INVOICED 2019-08-06 600 Secondhand Dealer Auto License Renewal Fee
2659647 LICENSEDOC15 INVOICED 2017-08-25 15 License Document Replacement
2653858 LICENSEDOC15 INVOICED 2017-08-09 15 License Document Replacement
2627772 RENEWAL INVOICED 2017-06-20 600 Secondhand Dealer Auto License Renewal Fee
2138593 RENEWAL INVOICED 2015-07-27 600 Secondhand Dealer Auto License Renewal Fee
955144 CNV_TFEE INVOICED 2013-08-21 14.9399995803833 WT and WH - Transaction Fee
955145 RENEWAL INVOICED 2013-08-21 600 Secondhand Dealer Auto License Renewal Fee
955146 RENEWAL INVOICED 2011-05-23 600 Secondhand Dealer Auto License Renewal Fee
955147 CNV_TFEE INVOICED 2011-05-23 12 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9114757104 2020-04-15 0202 PPP 2750 Nostrand Avenue, Brooklyn, NY, 11210
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425635
Loan Approval Amount (current) 425635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 32
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 429728.09
Forgiveness Paid Date 2021-04-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State