Search icon

ESTATES OF CRYSTAL HOUSE LTD.

Company Details

Name: ESTATES OF CRYSTAL HOUSE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1981 (44 years ago)
Entity Number: 717950
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 222 BLOOMINGDALE ROAD, SUITE 304, WHITE PLAINS, NY, United States, 10605
Principal Address: 12 OLD MAMARONECK ROAD, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 51950

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
KENNETH J GOULD ESQ MARCUS GOULD & SUSSMAN LLP Agent 222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605

DOS Process Agent

Name Role Address
C/O MARCUS, GOULD & SUSSMAN LLP DOS Process Agent 222 BLOOMINGDALE ROAD, SUITE 304, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
FRANK SARRAPOCHIELLO Chief Executive Officer 12 OLD MAMARONECK ROAD, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 12 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 51950, Par value: 1
2024-01-30 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 51950, Par value: 1
2024-01-11 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 51950, Par value: 1
2020-01-24 2024-02-14 Address 222 BLOOMINGDALE ROAD, SUITE 304, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2020-01-24 2024-02-14 Address 12 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2011-04-28 2020-01-24 Address 222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2011-04-28 2020-01-24 Address 12 OLD MAMARONECK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2008-02-15 2024-02-14 Address 222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Registered Agent)
2008-02-15 2011-04-28 Address 222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002175 2024-02-14 BIENNIAL STATEMENT 2024-02-14
200124060345 2020-01-24 BIENNIAL STATEMENT 2019-08-01
130910002177 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110914002748 2011-09-14 BIENNIAL STATEMENT 2011-08-01
110428002655 2011-04-28 BIENNIAL STATEMENT 2009-08-01
080215000088 2008-02-15 CERTIFICATE OF CHANGE 2008-02-15
000055004840 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930504002685 1993-05-04 BIENNIAL STATEMENT 1992-08-01
920522000057 1992-05-22 CERTIFICATE OF CHANGE 1992-05-22
A791538-6 1981-08-21 CERTIFICATE OF INCORPORATION 1981-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4284188400 2021-02-06 0202 PPP 12 Old Mamaroneck Rd, White Plains, NY, 10605-2010
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75625
Loan Approval Amount (current) 75625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10605-2010
Project Congressional District NY-16
Number of Employees 7
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76185.89
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State