Search icon

CRYSTAL COMFORT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRYSTAL COMFORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1980 (45 years ago)
Entity Number: 637949
ZIP code: 11701
County: Queens
Place of Formation: New York
Principal Address: 28-31 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101
Address: 29 STUART AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER KRALY Chief Executive Officer 28-31 BORDEN AVENUE, CEO, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
CHRISTOPHER KRALY DOS Process Agent 29 STUART AVENUE, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
112537059
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-01 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614002206 2024-06-14 BIENNIAL STATEMENT 2024-06-14
120817006048 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100720003000 2010-07-20 BIENNIAL STATEMENT 2010-07-01
060919002667 2006-09-19 BIENNIAL STATEMENT 2006-07-01
040726002638 2004-07-26 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
690000.00
Total Face Value Of Loan:
690000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
690000.00
Total Face Value Of Loan:
690000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-01
Type:
Referral
Address:
340 EAST 64TH STREET, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$690,000
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$690,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$695,595.62
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $689,997
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$690,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$690,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$696,686.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $550,000
Utilities: $25,000
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $95000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-02-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State