Search icon

KRYSTAL KLEAR WATER CENTERS, INC.

Company Details

Name: KRYSTAL KLEAR WATER CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1999 (26 years ago)
Date of dissolution: 09 Aug 2022
Entity Number: 2407536
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8828 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 40 HARBRIDGE MANOR, WILLIAMAVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT A DIRE JR. Chief Executive Officer 40 HARBRIDGE MANOR, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8828 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2011-09-07 2022-08-09 Address 8828 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2009-08-10 2011-09-07 Address 4927 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2009-08-10 2022-08-09 Address 40 HARBRIDGE MANOR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-11-09 2009-08-10 Address 36 THAMESFORD LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-08-13 2005-11-09 Address 1589 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
2003-08-13 2009-08-10 Address 36 THAMESFORD LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-08-13 2009-08-10 Address 1589 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2001-09-25 2003-08-13 Address 36 THAMESFORD LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-09-25 2003-08-13 Address 36 THAMESFORD LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1999-08-10 2003-08-13 Address 36 THAMESFORD LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809002298 2022-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-09
130819002026 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110907002133 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090810002823 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070814002826 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051109002622 2005-11-09 BIENNIAL STATEMENT 2005-08-01
030813002836 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010925002830 2001-09-25 BIENNIAL STATEMENT 2001-08-01
990810000738 1999-08-10 CERTIFICATE OF INCORPORATION 1999-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393487210 2020-04-15 0296 PPP 8828 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
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 Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41168.93
Forgiveness Paid Date 2020-12-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State