Search icon

THE NEW CRYSTAL RESTORATION ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE NEW CRYSTAL RESTORATION ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2008 (17 years ago)
Entity Number: 3670968
ZIP code: 10573
County: Westchester
Place of Formation: New York
Activity Description: Property damage restoration company. We provide our restoration services to residential and commercial clients that have sustained water, fire, smoke and mold damage. We use green/eco-friendly products.
Address: 109 South Regent St., PORT CHESTER, NY, United States, 10573
Principal Address: 109 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573

Contact Details

Phone +1 914-907-2392

Phone +1 914-937-0500

Website http://www.newcrystalrestoration.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA A. CORDASCO Chief Executive Officer 109 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE NEW CRYSTAL RESTORATION ENTERPRISES, INC. DOS Process Agent 109 South Regent St., PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1150510
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
800199486
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6LU77-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-14 2025-12-31 109 South Regent St, PORT CHESTER, NY, 10573
1421174-DCA Active Business 2012-03-06 2025-02-28 No data

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 109 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2010-05-24 2024-05-03 Address 109 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2008-05-13 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-13 2024-05-03 Address 109 SOUTH REGENT ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000487 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220503001072 2022-05-03 BIENNIAL STATEMENT 2022-05-01
160511006647 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140502006673 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120507006666 2012-05-07 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535807 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3535808 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3253453 RENEWAL INVOICED 2020-11-04 100 Home Improvement Contractor License Renewal Fee
3253452 TRUSTFUNDHIC INVOICED 2020-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928553 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2928552 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486993 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2486992 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897612 RENEWAL INVOICED 2014-11-29 100 Home Improvement Contractor License Renewal Fee
1897611 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

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:
167155.00
Total Face Value Of Loan:
167155.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167155
Current Approval Amount:
167155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168256.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State