Search icon

CRYSTAL TREE, INC.

Company Details

Name: CRYSTAL TREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2014 (11 years ago)
Entity Number: 4590277
ZIP code: 11368
County: Kings
Place of Formation: New York
Address: 108-43 CORONA AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 347-601-8969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRYSTAL TREE, INC. DOS Process Agent 108-43 CORONA AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JANIE WANG Chief Executive Officer 133-27 SANFORD AVE APT 33, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2061650-DCA Inactive Business 2017-11-27 No data
2039216-DCA Inactive Business 2016-06-20 2017-12-31

History

Start date End date Type Value
2019-09-13 2020-09-04 Address 108-43 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2014-06-10 2019-09-13 Address 133-27 SANFORD AVENUE, UNIT 33, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220914002580 2022-09-14 BIENNIAL STATEMENT 2022-06-01
200904061021 2020-09-04 BIENNIAL STATEMENT 2020-06-01
190913060073 2019-09-13 BIENNIAL STATEMENT 2018-06-01
140610010353 2014-06-10 CERTIFICATE OF INCORPORATION 2014-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446515 SCALE02 INVOICED 2022-05-12 40 SCALE TO 661 LBS
3191073 LL VIO INVOICED 2020-07-13 375 LL - License Violation
3158866 SCALE02 INVOICED 2020-02-14 40 SCALE TO 661 LBS
3106301 RENEWAL INVOICED 2019-10-24 340 Laundries License Renewal Fee
3047866 LL VIO INVOICED 2019-06-18 1000 LL - License Violation
3047867 CL VIO INVOICED 2019-06-18 350 CL - Consumer Law Violation
3017196 LL VIO CREDITED 2019-04-11 500 LL - License Violation
3017197 CL VIO CREDITED 2019-04-11 175 CL - Consumer Law Violation
2699991 BLUEDOT INVOICED 2017-11-27 340 Laundries License Blue Dot Fee
2690464 BLUEDOT CREDITED 2017-11-06 340 Laundries License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-09 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2020-02-12 No data DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data No data No data
2020-02-12 No data COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data No data No data
2019-04-03 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2019-04-03 Default Decision Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 No data 1 No data
2019-04-03 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9875
Current Approval Amount:
9875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9989.98

Date of last update: 25 Mar 2025

Sources: New York Secretary of State