Search icon

CRYSTAL LAUNDROMAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRYSTAL LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (23 years ago)
Entity Number: 2836239
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 34-22 UNION STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-567-1197

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOYOUNG JEONG Chief Executive Officer 34-22 UNION STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-22 UNION STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2063140-DCA Inactive Business 2017-12-12 No data
2061968-DCA Inactive Business 2017-11-29 No data
1130940-DCA Inactive Business 2003-01-23 2017-12-31

History

Start date End date Type Value
2010-12-03 2020-11-02 Address 34-22 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-12-07 2010-12-03 Address 34-22 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-12-07 2010-12-03 Address 34-22 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2004-12-07 2010-12-03 Address 34-22 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2002-11-19 2004-12-07 Address 34-22 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061956 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006408 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006710 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141204006684 2014-12-04 BIENNIAL STATEMENT 2014-11-01
121127002072 2012-11-27 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3638981 SCALE02 INVOICED 2023-05-02 40 SCALE TO 661 LBS
3528071 SCALE02 INVOICED 2022-09-30 40 SCALE TO 661 LBS
3330555 LL VIO INVOICED 2021-05-14 250 LL - License Violation
3329853 SCALE02 INVOICED 2021-05-12 40 SCALE TO 661 LBS
3262026 SCALE02 INVOICED 2020-11-24 40 SCALE TO 661 LBS
3124381 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
3124367 RENEWAL INVOICED 2019-12-09 340 Laundries License Renewal Fee
3113470 RENEWAL INVOICED 2019-11-08 340 Laundries License Renewal Fee
3087206 LL VIO CREDITED 2019-09-19 250 LL - License Violation
3071742 SCALE02 INVOICED 2019-08-09 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-12 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data
2019-09-06 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7372
Current Approval Amount:
7372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7464.3
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7374
Current Approval Amount:
7374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7461.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State