Search icon

CRYSTIN & CO. REALTY, LLC

Company Details

Name: CRYSTIN & CO. REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2018 (7 years ago)
Entity Number: 5339049
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 1727 TOWER STREET, APT. 111, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
CRYSTIN & CO. REALTY, LLC DOS Process Agent 1727 TOWER STREET, APT. 111, SCHENECTADY, NY, United States, 12303

Licenses

Number Type End date
10491208427 LIMITED LIABILITY BROKER 2026-06-26
10991232055 REAL ESTATE PRINCIPAL OFFICE No data
10401370036 REAL ESTATE SALESPERSON 2026-09-28

Filings

Filing Number Date Filed Type Effective Date
180810000114 2018-08-10 CERTIFICATE OF PUBLICATION 2018-08-10
180510010241 2018-05-10 ARTICLES OF ORGANIZATION 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6847957305 2020-04-30 0248 PPP 1727 TOWER STREET SUITE 111, SCHENECTADY, NY, 12303-3926
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43225
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-3926
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15610.22
Forgiveness Paid Date 2021-01-19

Date of last update: 06 Mar 2025

Sources: New York Secretary of State