Search icon

LAW OFFICES OF CRYSTAL MORONEY, P.C.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1196125
State:
CONNECTICUT

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
20125.00
Total Face Value Of Loan:
20125.00
Date:
2020-06-05
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20125
Current Approval Amount:
20125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20179.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State