Search icon

NYC CRYSTAL BUILDERS CORP

Company Details

Name: NYC CRYSTAL BUILDERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2011 (14 years ago)
Entity Number: 4139373
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 129-31 132ND STREET, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 129-31 132nd Street, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 347-282-9367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129-31 132ND STREET, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
RANJIT SINGH Chief Executive Officer 129-31 132ND STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2068297-DCA Active Business 2018-03-23 2025-02-28
2021861-DCA Inactive Business 2015-04-29 2017-02-28

Permits

Number Date End date Type Address
Q042025099A53 2025-04-09 2025-05-02 REPAIR SIDEWALK 101 AVENUE, QUEENS, FROM STREET 86 STREET TO STREET 87 STREET
Q042025080A12 2025-03-21 2025-04-19 REPAIR SIDEWALK 76 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET WOODSIDE AVENUE
B042025027A18 2025-01-27 2025-02-25 REPLACE SIDEWALK EAST 104 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L
Q042025017A26 2025-01-17 2025-02-15 REPLACE SIDEWALK COLFAX STREET, QUEENS, FROM STREET 113 AVENUE TO STREET 211 STREET
Q012025017B60 2025-01-17 2025-02-15 RESET, REPAIR OR REPLACE CURB COLFAX STREET, QUEENS, FROM STREET 113 AVENUE TO STREET 211 STREET
B002025007A00 2025-01-07 No data MISCELLANEOUS - MINOR SALES No data
B042024341B35 2024-12-06 2025-01-02 REPLACE SIDEWALK EAST 32 STREET, BROOKLYN, FROM STREET AVENUE P TO STREET QUENTIN ROAD
B042024341B70 2024-12-06 2025-01-04 REPAIR SIDEWALK 39 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
Q042024338A13 2024-12-03 2024-12-31 REPAIR SIDEWALK ILION AVENUE, QUEENS, FROM STREET FARMERS BOULEVARD TO STREET HANNIBAL STREET
B042024337A02 2024-12-02 2024-12-26 REPAIR SIDEWALK ATLANTIC AVENUE, BROOKLYN, FROM STREET HOPKINSON AVENUE TO STREET RADDE PLACE

History

Start date End date Type Value
2023-08-21 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-31 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-31 2023-07-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-11 2023-07-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-05 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-25 2023-05-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-19 2023-02-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-30 2022-09-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-30 2022-08-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-08 2022-08-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230505003561 2023-05-05 BIENNIAL STATEMENT 2021-09-01
180227000272 2018-02-27 ANNULMENT OF DISSOLUTION 2018-02-27
DP-2202271 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150323000241 2015-03-23 CERTIFICATE OF AMENDMENT 2015-03-23
110908000109 2011-09-08 CERTIFICATE OF INCORPORATION 2011-09-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-14 No data 114 DRIVE, FROM STREET 205 STREET TO STREET FRANCIS LEWIS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk installed.
2025-02-19 No data COLFAX STREET, FROM STREET 113 AVENUE TO STREET 211 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb installed and sealed.
2025-02-06 No data COLFAX STREET, FROM STREET 113 AVENUE TO STREET 211 STREET No data Street Construction Inspections: Active Department of Transportation New sidewalk installed.
2025-01-30 No data WATSON AVENUE, FROM STREET CASTLE HILL AVENUE TO STREET OLMSTEAD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The permittee currently in compliance with DOT rules and regulation. The description of work I/F/O 2152 Block: 4470/Lot: 45 construct new sidewalk/
2025-01-29 No data HUBBARD STREET, FROM STREET AVENUE X TO STREET OCEAN COURT No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk reset for corner property #89 ocean Ct in compliance
2025-01-29 No data OCEAN COURT, FROM STREET HUBBARD STREET TO STREET OCEAN PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk reset for corner property in compliance
2025-01-25 No data EAST 88 STREET, FROM STREET BAY VIEW PLACE TO STREET FARRAGUT ROAD No data Street Construction Inspections: Post-Audit Department of Transportation 30 feet of s/w flags installed, expansion joints sealed in compliance ifo 515
2025-01-23 No data RUTLAND ROAD, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind.
2025-01-23 No data 123 STREET, FROM STREET 133 AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway has not been paved as per "Builders Pavement 1/2 + 5'
2025-01-21 No data ALBANY AVENUE, FROM STREET AVENUE D TO STREET CLARENDON ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind.

Complaints

Start date End date Type Satisafaction Restitution Result
2018-02-09 2018-02-27 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2017-12-14 2018-01-11 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573181 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3573180 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3290414 RENEWAL INVOICED 2021-01-30 100 Home Improvement Contractor License Renewal Fee
3290413 TRUSTFUNDHIC INVOICED 2021-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3020900 TRUSTFUNDHIC INVOICED 2019-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3020901 RENEWAL INVOICED 2019-04-22 100 Home Improvement Contractor License Renewal Fee
2949939 PL VIO INVOICED 2018-12-21 500 PL - Padlock Violation
2906907 PL VIO CREDITED 2018-10-10 10000 PL - Padlock Violation
2759593 FINGERPRINT CREDITED 2018-03-14 75 Fingerprint Fee
2755148 LICENSE INVOICED 2018-03-05 50 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-27 Settlement (Pre-Hearing) UNLICENSED ACTIVITY 364 364 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9882987901 2020-06-20 0202 PPP 12931 132ND STREET, S OZONE PARK, NY, 11420-3405
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19064
Loan Approval Amount (current) 19064
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S OZONE PARK, QUEENS, NY, 11420-3405
Project Congressional District NY-05
Number of Employees 2
NAICS code 238140
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 19334.03
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State