Search icon

CRYSTAL REMODELING CORP

Company Details

Name: CRYSTAL REMODELING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2019 (6 years ago)
Entity Number: 5480472
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1760 dutch broadway, ELMONT, NY, United States, 11003
Principal Address: 12055 131st street, South ozone park, NY, United States, 11420

Contact Details

Phone +1 347-593-5043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1760 dutch broadway, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
SHALINDER KAUR Chief Executive Officer 120-55 131ST STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2082382-DCA Active Business 2019-02-20 2025-02-28

Permits

Number Date End date Type Address
Q042025057A05 2025-02-26 2025-03-12 REPAIR SIDEWALK PARSONS BOULEVARD, QUEENS, FROM STREET 72 AVENUE TO STREET AGUILAR AVENUE
Q042024338A18 2024-12-03 2024-12-06 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 205 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 38 AVENUE
Q042024325A01 2024-11-20 2024-11-30 CONSTRUCT NEW SIDEWALK 205 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 38 AVENUE
Q022024305A45 2024-10-31 2024-11-29 OCCUPANCY OF SIDEWALK AS STIPULATED 38 AVENUE, QUEENS, FROM STREET 204 STREET TO STREET 205 STREET
Q042024305A23 2024-10-31 2024-11-29 REPAIR SIDEWALK 38 AVENUE, QUEENS, FROM STREET 204 STREET TO STREET 205 STREET

History

Start date End date Type Value
2023-08-21 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-08-02 Address 120-55 131ST STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802002134 2023-08-02 CERTIFICATE OF CHANGE BY ENTITY 2023-08-02
230428003781 2023-04-28 BIENNIAL STATEMENT 2023-01-01
190123020048 2019-01-23 CERTIFICATE OF INCORPORATION 2019-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600046 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3599745 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3413844 LICENSEDOC10 INVOICED 2022-02-03 10 License Document Replacement
3278961 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
3278960 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977564 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977565 BLUEDOT INVOICED 2019-02-07 100 Bluedot Fee
2977584 FINGERPRINT INVOICED 2019-02-07 75 Fingerprint Fee
2977563 LICENSE INVOICED 2019-02-07 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
2500.00
Total Face Value Of Loan:
2500.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-02-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 23 Mar 2025

Sources: New York Secretary of State