Search icon

EXACT MEDICAL MANUFACTURING, INC.

Company Details

Name: EXACT MEDICAL MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275389
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 5165 BROADWAY, #116, DEPEW, NY, United States, 14043
Principal Address: 4917 WILLIAM STREET, STE B, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 7500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXACT MEDICAL MANUFACTURING, INC. DOS Process Agent 5165 BROADWAY, #116, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
DAVID POWER Chief Executive Officer 4917 WILLIAM STREET, STE B, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2006-06-30 2009-06-12 Address 5165 BROADWAY #116, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2006-06-30 2009-06-12 Address 5165 BROADWAY #116, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-06-30 Address 1591 FOUR ROD RD, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office)
2004-07-26 2006-06-30 Address 1591 FOUR ROD RD, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2004-07-26 2020-07-20 Address 5165 BROADWAY #116, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2000-07-24 2004-07-26 Address 1591 FOUR ROD RD, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office)
2000-07-24 2004-07-26 Address 1591 FOUR ROD RD, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
1998-07-02 2004-07-26 Address 1472 EXCHANGE STREET, ALDEN, NY, 14004, USA (Type of address: Service of Process)
1998-07-02 2016-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200720060125 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180710006245 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160713006425 2016-07-13 BIENNIAL STATEMENT 2016-07-01
160615000245 2016-06-15 CERTIFICATE OF AMENDMENT 2016-06-15
140718006143 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120723006286 2012-07-23 BIENNIAL STATEMENT 2012-07-01
120509002600 2012-05-09 BIENNIAL STATEMENT 2010-07-01
090612002166 2009-06-12 AMENDMENT TO BIENNIAL STATEMENT 2008-07-01
090612000668 2009-06-12 CERTIFICATE OF AMENDMENT 2009-06-12
080715003366 2008-07-15 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2697147108 2020-04-11 0296 PPP 5165 Broadway #116, DEPEW, NY, 14043-4010
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232916
Loan Approval Amount (current) 232916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address DEPEW, ERIE, NY, 14043-4010
Project Congressional District NY-23
Number of Employees 19
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234358.16
Forgiveness Paid Date 2020-12-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State