Search icon

CRYSTAL LAUNDROMAT, INC.

Company Details

Name: CRYSTAL LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (22 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
1130938-DCA Inactive Business 2003-01-22 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
101203002197 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081119002690 2008-11-19 BIENNIAL STATEMENT 2008-11-01
061023002223 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041207002705 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021119000646 2002-11-19 CERTIFICATE OF INCORPORATION 2002-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-29 No data 3420 UNION ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-12 No data 3422 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-12 No data 3420 UNION ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-24 No data 3420 UNION ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-06 No data 3422 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-06 No data 3420 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 3420 UNION ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-16 No data 3420 UNION ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-18 No data 3420 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-18 No data 3422 UNION ST, Queens, FLUSHING, NY, 11354 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
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7721868406 2021-02-12 0202 PPS 3420 Union St, Flushing, NY, 11354-3053
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7372
Loan Approval Amount (current) 7372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3053
Project Congressional District NY-06
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7464.3
Forgiveness Paid Date 2022-05-26
4194967801 2020-05-27 0202 PPP 34-20 Union ST, Flushing, NY, 11354-1202
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7374
Loan Approval Amount (current) 7374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1202
Project Congressional District NY-06
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7461.88
Forgiveness Paid Date 2021-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State