Search icon

DEBBIE SUPPLY INC.

Company Details

Name: DEBBIE SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1958 (67 years ago)
Entity Number: 110759
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 453 W COMMERICAL ST, EAST ROCHESTER, NY, United States, 14445
Principal Address: 453 W COMMERCIAL ST, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK J BARBERO Chief Executive Officer 41 BRIGGSBORO LANE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 453 W COMMERICAL ST, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2004-05-12 2006-05-08 Address 453 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2000-05-16 2004-05-12 Address 3596 OTETIANA PT., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1992-11-27 2000-05-16 Address 3596 E LAKE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1992-11-27 1998-05-27 Address 41 BRIGGSBORO LA, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1958-05-01 1992-11-27 Address 408 W. COMMERICAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006912 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140515006298 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120626002035 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100610002694 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080521002741 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060508003505 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040512002696 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020509002035 2002-05-09 BIENNIAL STATEMENT 2002-05-01
000516002997 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980527002031 1998-05-27 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9677387104 2020-04-15 0219 PPP 453 West Commercial Street, East Rochester, NY, 14445
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89815
Loan Approval Amount (current) 89815
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 East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 19
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90895.24
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Mar 2025

Sources: New York Secretary of State