Search icon

CRYSTAL SPRINGS MEDICAL, P.C.

Company Details

Name: CRYSTAL SPRINGS MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 2002 (23 years ago)
Entity Number: 2796771
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5875 S TRANSIT RD, LOCKPORT, NY, United States, 14094

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 SPRINGS MEDICAL, P.C. 401(K) PLAN 2023 421543315 2024-10-15 CRYSTAL SPRINGS MEDICAL, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 621310
Sponsor’s telephone number 7166259851
Plan sponsor’s address 6101 ROBINSON ROAD, LOCKPORT, NY, 14094
CRYSTAL SPRINGS MEDICAL, P.C. 401(K) PLAN 2022 421543315 2023-09-29 CRYSTAL SPRINGS MEDICAL, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 621310
Sponsor’s telephone number 7166259851
Plan sponsor’s address 6101 ROBINSON ROAD, LOCKPORT, NY, 14094
CRYSTAL SPRINGS MEDICAL, P.C. 401(K) PLAN 2021 421543315 2022-10-07 CRYSTAL SPRINGS MEDICAL, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 621310
Sponsor’s telephone number 7166259851
Plan sponsor’s address 6101 ROBINSON ROAD, LOCKPORT, NY, 14094
CRYSTAL SPRINGS MEDICAL, P.C. 401 (K) PLAN 2020 421543315 2021-10-15 CRYSTAL SPRINGS MEDICAL, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 621310
Sponsor’s telephone number 7166259851
Plan sponsor’s address 6101 ROBINSON ROAD, LOCKPORT, NY, 140946340
CRYSTAL SPRINGS MEDICAL, P.C. 401 (K) PLAN 2019 421543315 2020-09-23 CRYSTAL SPRINGS MEDICAL, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 621310
Sponsor’s telephone number 7164385510
Plan sponsor’s address 6101 ROBINSON ROAD, LOCKPORT, NY, 140946340
CRYSTAL SPRINGS MEDICAL, P.C. 401 (K) PLAN 2018 421543315 2019-10-03 CRYSTAL SPRINGS MEDICAL, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 621310
Sponsor’s telephone number 7164385510
Plan sponsor’s address 6101 ROBINSON ROAD, LOCKPORT, NY, 140946340
CRYSTAL SPRINGS MEDICAL, P.C. 401 (K) PLAN 2017 421543315 2018-07-24 CRYSTAL SPRINGS MEDICAL, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 621310
Sponsor’s telephone number 7164385510
Plan sponsor’s address 6101 ROBINSON ROAD, LOCKPORT, NY, 140946340
CRYSTAL SPRINGS MEDICAL, P.C. 401 (K) PLAN 2016 421543315 2017-07-26 CRYSTAL SPRINGS MEDICAL, P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 621310
Sponsor’s telephone number 7164385510
Plan sponsor’s address 6101 ROBINSON ROAD, LOCKPORT, NY, 140946340

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing TERESA GECHELL
CRYSTAL SPRINGS MEDICAL, P.C. 401 (K) PLAN 2015 421543315 2016-07-19 CRYSTAL SPRINGS MEDICAL, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 621310
Sponsor’s telephone number 7164385510
Plan sponsor’s address 6101 ROBINSON ROAD, LOCKPORT, NY, 140946340

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing TERESA GECHELL
CRYSTAL SPRINGS MEDICAL, P.C. 401 (K) PLAN 2014 421543315 2015-10-13 CRYSTAL SPRINGS MEDICAL, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 621310
Sponsor’s telephone number 7164385510
Plan sponsor’s address 6101 ROBINSON ROAD, LOCKPORT, NY, 140946340

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing TERESA GECHELL

Chief Executive Officer

Name Role Address
EDGAR B BASSIG Chief Executive Officer 105 CRYSTAL SPRINGS LN, E AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5875 S TRANSIT RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2002-08-02 2004-09-22 Address 105 CRYSTAL SPRINGS LANE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060815002771 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040922002622 2004-09-22 BIENNIAL STATEMENT 2004-08-01
020802000468 2002-08-02 CERTIFICATE OF INCORPORATION 2002-08-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2793555001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CRYSTAL SPRINGS MEDICAL, P.C.
Recipient Name Raw CRYSTAL SPRINGS MEDICAL, P.C.
Recipient DUNS 137460213
Recipient Address 6101 ROBINSON RD, LOCKPORT, NIAGARA, NEW YORK, 14094-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State