Search icon

CRYSTAL RUN MEDICAL SERVICES, P.C.

Company Details

Name: CRYSTAL RUN MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 1990 (35 years ago)
Entity Number: 1434798
ZIP code: 10941
County: Orange
Place of Formation: New York
Principal Address: 236 CRYSTAL RUN RD, MIDDLETOWN, NY, United States, 10941
Address: 236 CRYSTAL RUN RD, BUILDING A, SUITE 204, MIDDLETOWN, NY, United States, 10941

Contact Details

Phone +1 212-734-6621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND S BASRI MD DOS Process Agent 236 CRYSTAL RUN RD, BUILDING A, SUITE 204, MIDDLETOWN, NY, United States, 10941

Agent

Name Role Address
RAYMOND BASRI, MD Agent 61 HIGHLAND AVENUE, MIDDLETOWN, NY

Chief Executive Officer

Name Role Address
RAYMOND S BASRI MD Chief Executive Officer 236 CRYSTAL RUN RD, MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
061297050
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-20 2018-11-08 Address 236 CRYSTAL RUN RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1994-09-16 2000-03-20 Address 170 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1994-09-16 2000-03-20 Address 170 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1994-09-16 2000-03-20 Address 170 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1990-03-29 1994-09-16 Address 61 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181108006616 2018-11-08 BIENNIAL STATEMENT 2018-03-01
140514002382 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120425002142 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100407002397 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080313003268 2008-03-13 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
70100.00
Total Face Value Of Loan:
70100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70100
Current Approval Amount:
70100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70999.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State