Search icon

CRYSTAL TOWERS LTD.

Company Details

Name: CRYSTAL TOWERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1981 (44 years ago)
Entity Number: 717179
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 20 OLD MAMARONECK RD, WHITE PLAINS, NY, United States, 10605
Address: 733 YONKERS AVENUE, Suite100, YONKERS, NY, United States, 10704

Shares Details

Shares issued 68000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRIME LOCATIONS INC. DOS Process Agent 733 YONKERS AVENUE, Suite100, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
ANDREW GENNA Chief Executive Officer 2O OLD MAMARONECK RD, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 2O OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2019-04-30 2023-08-01 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2016-01-27 2023-08-01 Address 2O OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2005-10-24 2016-01-27 Address 20 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1997-08-19 2016-01-27 Address 20 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1997-08-19 2005-10-24 Address 20 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1997-08-19 2019-04-30 Address 209 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-06-03 1997-08-19 Address 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-06-03 1997-08-19 Address 209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-06-03 1997-08-19 Address 20 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801011230 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210921003123 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190808060592 2019-08-08 BIENNIAL STATEMENT 2019-08-01
190430060365 2019-04-30 BIENNIAL STATEMENT 2017-08-01
160127002004 2016-01-27 BIENNIAL STATEMENT 2015-08-01
051024002795 2005-10-24 BIENNIAL STATEMENT 2005-08-01
970819002494 1997-08-19 BIENNIAL STATEMENT 1997-08-01
950606002182 1995-06-06 BIENNIAL STATEMENT 1993-08-01
930603003083 1993-06-03 BIENNIAL STATEMENT 1992-08-01
920218000341 1992-02-18 CERTIFICATE OF AMENDMENT 1992-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7780608300 2021-01-28 0202 PPP 20 Old Mamaroneck Rd, White Plains, NY, 10605-2060
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100392.87
Loan Approval Amount (current) 100392.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-2060
Project Congressional District NY-16
Number of Employees 6
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100933.88
Forgiveness Paid Date 2021-08-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State