Search icon

CRYSTAL PIX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRYSTAL PIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1995 (30 years ago)
Entity Number: 1924364
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 84 S MAIN ST., FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRYSTAL PIX INC. DOS Process Agent 84 S MAIN ST., FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
CAROLINE J MANARD Chief Executive Officer 84 S MAIN ST., FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161481231
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 84 S MAIN ST., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2013-05-20 2021-05-06 Address 84 S MAIN ST., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2009-04-27 2013-05-20 Address 6 N MAIN ST, STE 330, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1998-01-07 2013-05-20 Address 6 N MAIN ST, STE 330, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1998-01-07 2009-04-27 Address 6 N MAIN ST, STE 330, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210506062132 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060639 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190506060642 2019-05-06 BIENNIAL STATEMENT 2019-05-01
150504006600 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130520006085 2013-05-20 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
91925.00
Total Face Value Of Loan:
91925.00
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:
99065.00
Total Face Value Of Loan:
99065.00
Date:
2011-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-12000.00
Total Face Value Of Loan:
181000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91925
Current Approval Amount:
91925
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
91744.15
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99065
Current Approval Amount:
99065
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
99727.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State