Search icon

ACCU BEND TECHNOLOGIES INC.

Company Details

Name: ACCU BEND TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331057
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 41 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCU-BEND INC DOS Process Agent 41 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOSEPH DELEO Chief Executive Officer 41 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2009-01-22 2021-02-02 Address 300 NORTON STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2009-01-22 2021-02-02 Address 300 NORTON STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2003-01-16 2009-01-22 Address 476 TELEPHONE RD, WEST HERNRIETTA, NY, 14586, 9788, USA (Type of address: Principal Executive Office)
2003-01-16 2009-01-22 Address 850 ST PAUL ST, ROCHESTER, NY, 14605, 1065, USA (Type of address: Chief Executive Officer)
2003-01-16 2009-01-22 Address 850 ST PAUL ST, ROCHESTER, NY, 14605, 1065, USA (Type of address: Service of Process)
2001-02-07 2003-01-16 Address 476 TELEPHONE RD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2001-02-07 2003-01-16 Address 476 TELEPHONE RD, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2001-02-07 2003-01-16 Address 476 TELEPHONE RD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
1999-01-05 2001-02-07 Address 50 BLACKWELL LANE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061502 2021-02-02 BIENNIAL STATEMENT 2021-01-01
130109006344 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110204002544 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090122002862 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070118003094 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050216002326 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030116002905 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010207002039 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990105000166 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3810595010 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 ACCU BEND TECHNOLOGIES INC.
Recipient Name Raw ACCU BEND TECHNOLOGIES INC.
Recipient DUNS 053014341
Recipient Address 300 NORTON STREET, ROCHESTER, MONROE, NEW YORK, 14621-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1633.00
Face Value of Direct Loan 355000.00
Link View Page
3810625006 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 ACCU BEND TECHNOLOGIES INC.
Recipient Name Raw ACCU BEND TECHNOLOGIES INC.
Recipient DUNS 053014341
Recipient Address 300 NORTON STREET, ROCHESTER, MONROE, NEW YORK, 14621-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 120.00
Face Value of Direct Loan 100000.00
Link View Page
3164825001 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 ACCU BEND TECHNOLOGIES INC.
Recipient Name Raw ACCU BEND TECHNOLOGIES INC.
Recipient DUNS 053014341
Recipient Address 850 ST PAUL ST, ROCHESTER, MONROE, NEW YORK, 14605-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315004341 0213600 2010-11-18 300 NORTON STREET, ROCHESTER, NY, 14605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-11-24
Emphasis N: AMPUTATE
Case Closed 2010-12-30

Related Activity

Type Complaint
Activity Nr 207402942
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2010-12-07
Abatement Due Date 2011-01-09
Current Penalty 975.0
Initial Penalty 1620.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-12-07
Abatement Due Date 2011-01-09
Current Penalty 1300.0
Initial Penalty 2160.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1204268702 2021-03-26 0219 PPS 41 Saginaw Dr, Rochester, NY, 14623-3131
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111600
Loan Approval Amount (current) 111600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3131
Project Congressional District NY-25
Number of Employees 10
NAICS code 332312
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112190.1
Forgiveness Paid Date 2021-10-25
4954877105 2020-04-13 0219 PPP 41 Saginaw Drive, ROCHESTER, NY, 14623-3131
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111600
Loan Approval Amount (current) 111600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-3131
Project Congressional District NY-25
Number of Employees 9
NAICS code 332312
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 112636.5
Forgiveness Paid Date 2021-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State