Search icon

LAW OFFICES OF CRYSTAL MORONEY, P.C.

Headquarter

Company Details

Name: LAW OFFICES OF CRYSTAL MORONEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Mar 2012 (13 years ago)
Date of dissolution: 15 Jun 2022
Entity Number: 4219294
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 17 SQUADRON BLVD., SUITE 303, NEW CITY, NY, United States, 10956
Principal Address: 17 SQUADRON BLVD., STE 303, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 877-437-9640

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LAW OFFICES OF CRYSTAL MORONEY, P.C., CONNECTICUT 1196125 CONNECTICUT

Agent

Name Role Address
CRYSTAL MORONEY, ESQ. Agent 17 SQUADRON BLVD. SUITE 303, NEW CITY, NY, 10956

DOS Process Agent

Name Role Address
LAW OFFICES OF CRYSTAL MORONEY, P.C. DOS Process Agent 17 SQUADRON BLVD., SUITE 303, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
CRYSTAL MORONEY ESQ Chief Executive Officer 17 SQUADRON BLVD., STE 303, NEW CITY, NY, United States, 10956

Licenses

Number Status Type Date End date
2046017-DCA Inactive Business 2016-11-30 2023-01-31

History

Start date End date Type Value
2016-06-16 2022-12-03 Address 17 SQUADRON BLVD. SUITE 303, NEW CITY, NY, 10956, USA (Type of address: Registered Agent)
2016-03-02 2022-12-03 Address 17 SQUADRON BLVD., STE 303, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2016-03-02 2022-12-03 Address 17 SQUADRON BLVD., SUITE 303, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2014-05-13 2016-03-02 Address 119 ROCKLAND CENTER, STE 390, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2014-05-13 2016-03-02 Address 119 ROCKLAND CENTER, STE 390, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2013-06-26 2016-06-16 Address 119 ROCKLAND CENTER, SUITE 390, NANUET, NY, 10954, USA (Type of address: Registered Agent)
2013-06-26 2016-03-02 Address 119 ROCKLAND CENTER, SUITE 390, NANUET, NY, 10954, USA (Type of address: Service of Process)
2012-03-20 2022-06-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2012-03-20 2013-06-26 Address 6 ERSKINE COURT, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221203000751 2022-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-15
200305061497 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305007216 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160616000795 2016-06-16 CERTIFICATE OF CHANGE 2016-06-16
160302006512 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140513002295 2014-05-13 BIENNIAL STATEMENT 2014-03-01
130626000954 2013-06-26 CERTIFICATE OF CHANGE 2013-06-26
120320000625 2012-03-20 CERTIFICATE OF INCORPORATION 2012-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3293033 RENEWAL INVOICED 2021-02-08 150 Debt Collection Agency Renewal Fee
2930180 RENEWAL INVOICED 2018-11-15 150 Debt Collection Agency Renewal Fee
2491014 LICENSE INVOICED 2016-11-16 38 Debt Collection License Fee
2491015 BLUEDOT INVOICED 2016-11-16 150 Blue Dot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071028809 2021-04-11 0202 PPP 17 Squadron Blvd Fl 3, New City, NY, 10956-5214
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20125
Loan Approval Amount (current) 20125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-5214
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20179.59
Forgiveness Paid Date 2021-08-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State