Search icon

CRYSTAL PIX INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRYSTAL PIX INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161481231 2024-04-19 CRYSTAL PIX INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541920
Sponsor’s telephone number 5853773210
Plan sponsor’s address 84 S MAIN ST, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing CAROLINE J MANARD
CRYSTAL PIX INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161481231 2023-04-24 CRYSTAL PIX INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541920
Sponsor’s telephone number 5853773210
Plan sponsor’s address 84 S MAIN ST, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing CAROLINE J MANARD
CRYSTAL PIX INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161481231 2022-04-21 CRYSTAL PIX INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541920
Sponsor’s telephone number 5853773210
Plan sponsor’s address 84 S MAIN ST, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing CAROLINE J MANARD
CRYSTAL PIX INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161481231 2021-05-12 CRYSTAL PIX INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541920
Sponsor’s telephone number 5853773210
Plan sponsor’s address 84 S MAIN ST, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing CAROLINE J MANARD
CRYSTAL PIX INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161481231 2020-05-21 CRYSTAL PIX INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 5853773210
Plan sponsor’s address 84 S MAIN ST, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing CAROLINE J MANARD
CRYSTAL PIX INC 401 K PROFIT SHARING PLAN TRUST 2018 161481231 2019-06-18 CRYSTAL PIX INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541920
Sponsor’s telephone number 5853773210
Plan sponsor’s address 84 S MAIN ST, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing CAROLINE J MANARD
CRYSTAL PIX INC 401 K PROFIT SHARING PLAN TRUST 2017 161481231 2018-05-16 CRYSTAL PIX INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541920
Sponsor’s telephone number 5853773210
Plan sponsor’s address 84 S MAIN ST, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing CAROLINE J MANARD
CRYSTAL PIX INC 401 K PROFIT SHARING PLAN TRUST 2016 161481231 2017-05-23 CRYSTAL PIX INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541920
Sponsor’s telephone number 5853773210
Plan sponsor’s address 84 S MAIN ST, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing CAROLINE MANARD
CRYSTAL PIX INC 401 K PROFIT SHARING PLAN TRUST 2015 161481231 2016-06-13 CRYSTAL PIX INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541920
Sponsor’s telephone number 5853773210
Plan sponsor’s address 84 S MAIN ST, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing CAROLINE MANARD
CRYSTAL PIX INC 401 K PROFIT SHARING PLAN TRUST 2014 161481231 2015-06-01 CRYSTAL PIX INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541920
Sponsor’s telephone number 5853773210
Plan sponsor’s address 84 S MAIN ST, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing CAROLINE MANARD

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

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)
1998-01-07 2013-05-20 Address 6 N MAIN ST, STE 330, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1995-05-22 1998-01-07 Address 29 SUMMIT STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

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
110608002508 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090427002886 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070808002466 2007-08-08 BIENNIAL STATEMENT 2007-05-01
050712002386 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030430002064 2003-04-30 BIENNIAL STATEMENT 2003-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4691015001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CRYSTAL PIX, INC.
Recipient Name Raw CRYSTAL PIX, INC.
Recipient Address 84 S. MAIN ST. FAIRPORT, NY., FAIRPORT, MONROE, NEW YORK, 14450-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 181000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2556228307 2021-01-21 0219 PPS 84 S Main St, Fairport, NY, 14450-2137
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91925
Loan Approval Amount (current) 91925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-2137
Project Congressional District NY-25
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91744.15
Forgiveness Paid Date 2021-10-04
9527557101 2020-04-15 0219 PPP 84 South Main Street, Fairport, NY, 14450
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99065
Loan Approval Amount (current) 99065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99727.24
Forgiveness Paid Date 2020-12-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State