Search icon

CRYSTAL CLEAR PRODUCTIONS, INC.

Company Details

Name: CRYSTAL CLEAR PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174410
ZIP code: 11756
County: Suffolk
Place of Formation: New York
Principal Address: 188 W 135TH STREET / #5W, NEW YORK, NY, United States, 10030
Address: 3601 HEMPSTEAD TURNPIKE, SUITE 307, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGHILL & ASSOCIATES PLLC DOS Process Agent 3601 HEMPSTEAD TURNPIKE, SUITE 307, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
ALLYSON E. JOHNSON Chief Executive Officer 188 W 135TH STREET / #5W, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2025-03-16 2025-03-16 Address 188 W 135TH STREET / #5W, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-03-16 Address 188 W 135TH STREET / #5W, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-03-16 Address 3601 HEMPSTEAD TURNPIKE, SUITE 307, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2025-01-07 2025-01-07 Address 188 W 135TH STREET / #5W, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2007-03-27 2025-01-07 Address 1900 HEMPSTEAD TURNPIKE, SUITE 401, E MEADOW, NY, 11554, USA (Type of address: Service of Process)
2007-03-27 2025-01-07 Address 188 W 135TH STREET / #5W, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2005-03-09 2007-03-27 Address 1900 HEMPSTEAD TPKE., STE 401, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2005-03-09 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250316000399 2025-03-16 BIENNIAL STATEMENT 2025-03-16
250107004858 2025-01-07 BIENNIAL STATEMENT 2025-01-07
070327002219 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050309000275 2005-03-09 CERTIFICATE OF INCORPORATION 2005-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7268438603 2021-03-23 0202 PPS 186 W 135th St Apt 5W, New York, NY, 10030-2902
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10030-2902
Project Congressional District NY-13
Number of Employees 2
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5251.55
Forgiveness Paid Date 2022-02-02
8825117102 2020-04-15 0202 PPP 188 W 135th St, #5W, NEW YORK, NY, 10030
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10030-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 512250
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5263.7
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State