Search icon

KCS CRYSTAL INC.

Company Details

Name: KCS CRYSTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385316
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 55 W. BAYVIEW AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632
Principal Address: 2264 1ST AVE, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-534-1786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUNGSUN CHO DOS Process Agent 55 W. BAYVIEW AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Chief Executive Officer

Name Role Address
YOUNG SUN CHO Chief Executive Officer 2264 1ST AVE, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
2062961-DCA Inactive Business 2017-12-11 No data
1275212-DCA Inactive Business 2008-01-03 2017-12-31

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 2264 1ST AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-07-02 Address 55 W. BAYVIEW AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2014-07-08 2020-07-10 Address 55 W. BAYVIEW AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2011-01-27 2024-07-02 Address 2264 1ST AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2008-08-05 2011-01-27 Address 2264 1ST AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702003398 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220701001041 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200710060597 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180718006347 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160706007126 2016-07-06 BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120906 RENEWAL INVOICED 2019-11-28 340 Laundries License Renewal Fee
2708247 LICENSE INVOICED 2017-12-11 85 Laundries License Fee
2708246 BLUEDOT CREDITED 2017-12-11 340 Laundries License Blue Dot Fee
2699874 LICENSE CREDITED 2017-11-27 85 Laundries License Fee
2699875 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2242432 RENEWAL INVOICED 2015-12-28 340 Laundry License Renewal Fee
1560355 RENEWAL INVOICED 2014-01-14 340 Laundry License Renewal Fee
938275 RENEWAL INVOICED 2012-01-11 340 Laundry License Renewal Fee
154383 LL VIO INVOICED 2011-06-07 500 LL - License Violation
938276 RENEWAL INVOICED 2009-12-09 340 Laundry License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16405.00
Total Face Value Of Loan:
16405.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16405.00
Total Face Value Of Loan:
16405.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16405
Current Approval Amount:
16405
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16405
Current Approval Amount:
16405
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 28 Mar 2025

Sources: New York Secretary of State