Search icon

CRYSTAL-SMITH LLC

Company Details

Name: CRYSTAL-SMITH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2016 (9 years ago)
Entity Number: 4895416
ZIP code: 10454
County: Bronx
Place of Formation: New York
Activity Description: Fine Lighting Services: --- Fabrication of Light Fixtures & Components --- Installation, Cleaning, Maintenance, Repair & Packing of Light Fixtures --- Restoration of Light Fixtures --- Sales of Light Fixtures & Replacement Parts
Address: 169 LINCOLN AVE., suite 207, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-349-2978

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRYSTAL-SMITH LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 811433067 2024-05-17 CRYSTAL-SMITH LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7183492978
Plan sponsor’s address 199 LINCOLN AVENUE, APT 203, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing CHRISTOPHER SMITH
CRYSTAL-SMITH LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 811433067 2023-04-25 CRYSTAL-SMITH LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7187150394
Plan sponsor’s address 199 LINCOLN AVENUE, APT 203, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing EDWARD ROJAS
CRYSTAL-SMITH LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 811433067 2022-05-17 CRYSTAL-SMITH LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7187150394
Plan sponsor’s address 169 LINCOLN AVENUE, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing EDWARD ROJAS
CRYSTAL-SMITH LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 811433067 2021-04-05 CRYSTAL-SMITH LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7187150394
Plan sponsor’s address 199 LINCOLN AVENUE, APT 203, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
CRYSTAL-SMITH LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 811433067 2020-07-20 CRYSTAL-SMITH LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7187150394
Plan sponsor’s address 169 LINCOLN AVE, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing EDWARD ROJAS
CRYSTAL-SMITH LLC 401 K PROFIT SHARING PLAN TRUST 2018 811433067 2019-04-29 CRYSTAL-SMITH LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7187150394
Plan sponsor’s address 199 LINCOLN AVE, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 169 LINCOLN AVE., suite 207, BRONX, NY, United States, 10454

History

Start date End date Type Value
2022-07-12 2023-02-28 Address 169 LINCOLN AVENUE - #207, BRONX, NY, 10454, USA (Type of address: Service of Process)
2019-04-29 2022-07-12 Address 169 LINCOLN AVENUE - #207, BRONX, NY, 10454, USA (Type of address: Service of Process)
2016-02-12 2019-04-29 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228003460 2022-08-05 CERTIFICATE OF CHANGE BY ENTITY 2022-08-05
220712001681 2022-07-12 CERTIFICATE OF PUBLICATION 2022-07-12
190429000120 2019-04-29 CERTIFICATE OF CHANGE 2019-04-29
160212010113 2016-02-12 ARTICLES OF ORGANIZATION 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1142649001 2021-05-13 0296 PPP 11 Copsewood Ave N/A, Buffalo, NY, 14215-2703
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9101
Loan Approval Amount (current) 9101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-2703
Project Congressional District NY-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9137.9
Forgiveness Paid Date 2021-11-03
3694328904 2021-04-28 0235 PPS 59 Rockaway Ave, Valley Stream, NY, 11580-5808
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8952
Loan Approval Amount (current) 8952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5808
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8989.52
Forgiveness Paid Date 2021-10-04
9862298709 2021-04-09 0235 PPP 59 Rockaway Ave, Valley Stream, NY, 11580-5808
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8952
Loan Approval Amount (current) 8952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5808
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8990.51
Forgiveness Paid Date 2021-09-17
4671927401 2020-05-10 0202 PPP 199 Lincoln Avenue Suite 203, Bronx, NY, 10454
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29492
Loan Approval Amount (current) 29492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29826.24
Forgiveness Paid Date 2021-06-28
7012217803 2020-06-03 0202 PPP 2189 PITKIN AVE 3A, BROOKLYN, NY, 11207-3612
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18757
Loan Approval Amount (current) 18757
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-3612
Project Congressional District NY-08
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7225868603 2021-03-23 0202 PPS 199 Lincoln Ave Apt 203, Bronx, NY, 10454-3705
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20970
Loan Approval Amount (current) 20970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3705
Project Congressional District NY-15
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21115.35
Forgiveness Paid Date 2021-12-06

Date of last update: 21 Apr 2025

Sources: New York Secretary of State