Search icon

CRYSTAL ABRASIVES CORPORATION

Company Details

Name: CRYSTAL ABRASIVES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1999 (26 years ago)
Entity Number: 2406390
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 35 WEST 45TH ST, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRYSTAL ABRASIVES CORPORATION 401(K) PLAN 2023 133479770 2024-06-11 CRYSTAL ABRASIVES CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2128695160
Plan sponsor’s address 35 WEST 45TH STREET, NEW YORK, NY, 10036
CRYSTAL ABRASIVES CORPORATION 401(K) PLAN 2022 133479770 2023-07-06 CRYSTAL ABRASIVES CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2128695160
Plan sponsor’s address 35 WEST 45TH STREET, NEW YORK, NY, 10036
CRYSTAL ABRASIVES CORPORATION 401(K) PLAN 2021 133479770 2022-08-29 CRYSTAL ABRASIVES CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2128695160
Plan sponsor’s address 35 WEST 45TH STREET, 11TH FLOOR, NEW YORK, NY, 10036
CRYSTAL ABRASIVES CORPORATION 401(K) PLAN 2020 133479770 2021-07-19 CRYSTAL ABRASIVES CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2128695160
Plan sponsor’s address 35 WEST 45TH STREET, NEW YORK, NY, 10036
CRYSTAL ABRASIVES CORPORATION 401(K) PLAN 2019 133479770 2020-07-21 CRYSTAL ABRASIVES CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2128695160
Plan sponsor’s address 35 WEST 45TH STREET, NEW YORK, NY, 10036
CRYSTAL ABRASIVES CORPORATION 401K PLAN 2018 133479770 2019-05-30 CRYSTAL ABRASIVES CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2128695160
Plan sponsor’s address 35 WEST 45TH STREET, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 WEST 45TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALAN F KLEINBERG Chief Executive Officer 35 WEST 45TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-08-24 2013-08-15 Address 35 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-08-24 2011-08-25 Address 35 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-08-24 2013-08-15 Address 35 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-11-04 2005-11-09 Name CRYSTAL TRADING CORPORATION
2005-11-04 2005-11-04 Name CRYSTAL TRADING CORPORATION
2005-11-02 2007-08-24 Address 35 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-09-12 2005-11-02 Address 8 COTTAGE AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2001-09-12 2007-08-24 Address 35 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-09-12 2007-08-24 Address 35 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-08-06 2005-11-04 Name TRIGON SALES, INC.

Filings

Filing Number Date Filed Type Effective Date
130815002373 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110825002416 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090807002566 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070824002865 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051109000005 2005-11-09 CERTIFICATE OF AMENDMENT 2005-11-09
051104000368 2005-11-04 CERTIFICATE OF AMENDMENT 2005-11-04
051102002422 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030910002328 2003-09-10 BIENNIAL STATEMENT 2003-08-01
010912002432 2001-09-12 BIENNIAL STATEMENT 2001-08-01
990806000293 1999-08-06 APPLICATION OF AUTHORITY 1999-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9402877001 2020-04-09 0202 PPP 35 W 45TH STREET 11TH FLOOR, NEW YORK, NY, 10036-0001
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313404
Loan Approval Amount (current) 253631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 255927.77
Forgiveness Paid Date 2021-03-11
3203028501 2021-02-23 0202 PPS 35 W 45th St Fl 11, New York, NY, 10036-4903
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275435
Loan Approval Amount (current) 275435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4903
Project Congressional District NY-12
Number of Employees 13
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 277766.76
Forgiveness Paid Date 2022-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State