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 2023-03-08 Address 2738 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
425635.00
Total Face Value Of Loan:
425635.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
425635
Current Approval Amount:
425635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
429728.09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State