Search icon

FONTE SURGICAL SUPPLY, INC.

Company Details

Name: FONTE SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1992 (33 years ago)
Entity Number: 1654630
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 892 E RIDGE RD, PO BOX 17890, ROCHESTER, NY, United States, 14621

Contact Details

Phone +1 585-338-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FONTE Chief Executive Officer 892 E RIDGE RD, PO BOX 17890, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 892 E RIDGE RD, PO BOX 17890, ROCHESTER, NY, United States, 14621

National Provider Identifier

NPI Number:
1043680077

Authorized Person:

Name:
MR. MICHAEL D FONTE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5853382696

Form 5500 Series

Employer Identification Number (EIN):
161427132
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-10 2004-12-20 Address 1165 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1998-07-10 2004-12-20 Address 1165 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1993-08-20 1998-07-10 Address 1165 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1993-08-20 1998-07-10 Address 1165 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1992-07-28 2004-12-20 Address 1165 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731002071 2019-07-31 BIENNIAL STATEMENT 2018-07-01
120709006377 2012-07-09 BIENNIAL STATEMENT 2012-07-01
101231002286 2010-12-31 BIENNIAL STATEMENT 2010-07-01
080721002506 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060620002573 2006-06-20 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
216800.00
Total Face Value Of Loan:
216800.00
Date:
2008-01-08
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:
604000.00
Total Face Value Of Loan:
604000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216800
Current Approval Amount:
216800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219395.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State