Search icon

CRYSTAL CLEAN HOUSE INC.

Company Details

Name: CRYSTAL CLEAN HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2002 (23 years ago)
Entity Number: 2777041
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 109 E 116TH ST, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-287-1423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KI SOOK CHOE Chief Executive Officer 109 E 116TH ST, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 E 116TH ST, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2061223-DCA Inactive Business 2017-11-20 No data
1121967-DCA Inactive Business 2002-09-19 2017-12-31

History

Start date End date Type Value
2004-07-26 2006-05-26 Address 109 EAST 116TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-05-26 Address IN KI CHOE, 109 EAST 116TH ST, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2004-07-26 2006-05-26 Address 109 EAST 116TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2002-06-11 2004-07-26 Address 109 EAST 116TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521060066 2021-05-21 BIENNIAL STATEMENT 2020-06-01
160822006128 2016-08-22 BIENNIAL STATEMENT 2016-06-01
140709006678 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120716002227 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100702002705 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080624002009 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060526002471 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040726002003 2004-07-26 BIENNIAL STATEMENT 2004-06-01
020611000206 2002-06-11 CERTIFICATE OF INCORPORATION 2002-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-09 No data 109 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-19 No data 109 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-15 No data 109 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 109 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-08 No data 109 E 116TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-28 No data 109 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-31 No data 109 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-19 No data 109 E 116TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-26 No data 109 E 116TH ST, Manhattan, NEW YORK, NY, 10029 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
3454687 SCALE02 INVOICED 2022-06-10 40 SCALE TO 661 LBS
3299212 LL VIO CREDITED 2021-02-23 250 LL - License Violation
3297949 SCALE02 INVOICED 2021-02-19 40 SCALE TO 661 LBS
3120144 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
3118298 SCALE02 INVOICED 2019-11-21 40 SCALE TO 661 LBS
2695315 BLUEDOT INVOICED 2017-11-16 340 Laundries License Blue Dot Fee
2695314 LICENSE CREDITED 2017-11-16 85 Laundries License Fee
2545920 SCALE02 INVOICED 2017-02-02 40 SCALE TO 661 LBS
2487677 SCALE02 INVOICED 2016-11-10 40 SCALE TO 661 LBS
2231396 RENEWAL INVOICED 2015-12-10 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-19 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4761905004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CRYSTAL CLEAN HOUSE INC.
Recipient Name Raw CRYSTAL CLEAN HOUSE INC.
Recipient Address 109 EAST 116TH STREET, NEW YORK, NEW YORK, NEW YORK, 10029-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1940.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8447267201 2020-04-28 0202 PPP 109 E 116TH ST, NEW YORK, NY, 10029-1462
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10029-1462
Project Congressional District NY-13
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15575.1
Forgiveness Paid Date 2021-06-24
5897268310 2021-01-26 0202 PPS 109 E 116th St, New York, NY, 10029-1462
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15425
Loan Approval Amount (current) 15425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-1462
Project Congressional District NY-13
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15544.17
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State