Search icon

AYCAN MEDICAL SYSTEMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AYCAN MEDICAL SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923555
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 693 EAST AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 693 EAST AVE, ROCHESTER, NY, United States, 14607

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-473-1596
Contact Person:
ALAN STEVENS
User ID:
P1809559
Trade Name:
AYCAN MEDICAL SYSTEMS LLC

Unique Entity ID

Unique Entity ID:
CVW8X5DDUNN4
CAGE Code:
71VW9
UEI Expiration Date:
2026-06-20

Business Information

Doing Business As:
AYCAN MEDICAL SYSTEMS LLC
Activation Date:
2025-06-24
Initial Registration Date:
2013-12-12

Commercial and government entity program

CAGE number:
71VW9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2030-06-24
SAM Expiration:
2026-06-20

Contact Information

POC:
ALAN STEVENS
Corporate URL:
http://www.aycan.com

Form 5500 Series

Employer Identification Number (EIN):
030522286
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2025-07-03 Address 693 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2005-05-23 2023-10-17 Address 693 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2003-06-25 2005-05-23 Address 301 RHINECLIFF DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703004150 2025-07-03 BIENNIAL STATEMENT 2025-07-03
231017000026 2023-10-17 BIENNIAL STATEMENT 2023-06-01
130605006757 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110621002126 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090527002557 2009-05-27 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
75H70620P01362
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11878.00
Base And Exercised Options Value:
11878.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2020-09-28
Description:
MODIFICATION NO. FIVE (P00005) EXERCISES OPTION YEAR FOUR (4) OF FOUR FOR SERVICE AND SUPPORT OF THE VENDOR NEUTRAL ARCHIVE (PACS) USED AT FACILITIES THROUGHOUT THE GREAT PLAINS AREA.
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D310: IT AND TELECOM- CYBER SECURITY AND DATA BACKUP
Procurement Instrument Identifier:
SPMYM120P2290
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16478.00
Base And Exercised Options Value:
16478.00
Base And All Options Value:
16478.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-08-14
Description:
N4215801765805 MONITOR
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
5830: INTERCOMMUNICATION AND PUBLIC ADDRESS SYSTEMS, EXCEPT AIRBORNE
Procurement Instrument Identifier:
SPMYM119P2620
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
57578.08
Base And Exercised Options Value:
57578.08
Base And All Options Value:
57578.08
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-27
Description:
N4215892049520 SOFTWARE
Naics Code:
333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product Or Service Code:
3438: MISCELLANEOUS WELDING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
84672.00
Total Face Value Of Loan:
84672.00
Date:
2020-04-28
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:
85200.00
Total Face Value Of Loan:
85200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$84,672
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,672
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$85,064.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $84,671
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$85,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$85,715.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $74,291
Utilities: $2,500
Rent: $4,185
Healthcare: $4224

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State