Search icon

MACLEAN SURGICAL INSTRUMENTS, INC.

Company Details

Name: MACLEAN SURGICAL INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1992 (33 years ago)
Entity Number: 1643777
ZIP code: 14850
County: Westchester
Place of Formation: New York
Address: 502 Troy Road, Ithaca, NY, United States, 14850
Principal Address: 1 BURR OAK DR, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTA MACLEAN DOS Process Agent 502 Troy Road, Ithaca, NY, United States, 14850

Chief Executive Officer

Name Role Address
CHRISTA C MACLEAN Chief Executive Officer 502 TROY ROAD, ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
133671320
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-17 1998-09-10 Address 155 DANFORTH CRESCENT, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-11-17 1998-09-10 Address 155 DANFORTH CRESCENT, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1993-08-24 1998-09-10 Address 155 DANFORTH CRESCENT, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1993-08-24 1993-11-17 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-08-24 1993-11-17 Address 155 DANFORTH CRESCENT, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210720002352 2021-07-20 BIENNIAL STATEMENT 2021-07-20
121004006485 2012-10-04 BIENNIAL STATEMENT 2012-06-01
100630002506 2010-06-30 BIENNIAL STATEMENT 2010-06-01
081014002302 2008-10-14 BIENNIAL STATEMENT 2008-06-01
000727002351 2000-07-27 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
19042.00
Total Face Value Of Loan:
19042.00
Date:
2020-05-02
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:
21425.00
Total Face Value Of Loan:
21425.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19042
Current Approval Amount:
19042
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19154.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21425
Current Approval Amount:
21425
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21660.04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State