Search icon

CRYSTAL MORRISON LLC

Company Details

Name: CRYSTAL MORRISON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2013 (12 years ago)
Entity Number: 4408267
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 400 TOWN LINE ROAD, SUITE 170, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
C/O RUSSO, KARL, WIDMAIER & CORDANO, PLLC DOS Process Agent 400 TOWN LINE ROAD, SUITE 170, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2013-05-24 2020-09-23 Address 2950 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923060468 2020-09-23 BIENNIAL STATEMENT 2019-05-01
130806001063 2013-08-06 CERTIFICATE OF PUBLICATION 2013-08-06
130524000327 2013-05-24 ARTICLES OF ORGANIZATION 2013-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924059000 2021-05-18 0202 PPP 9845 57th Ave Apt 5D, Corona, NY, 11368-3658
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3658
Project Congressional District NY-14
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20894.92
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State