Search icon

DURST IMAGE TECHNOLOGY US LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DURST IMAGE TECHNOLOGY US LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2003 (22 years ago)
Entity Number: 2943134
ZIP code: 14625
County: Monroe
Place of Formation: Delaware
Address: 667 panorama trail west, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 667 panorama trail west, ROCHESTER, NY, United States, 14625

Links between entities

Type:
Headquarter of
Company Number:
undefined604126515
State:
WASHINGTON

Unique Entity ID

CAGE Code:
3MBV8
UEI Expiration Date:
2018-05-08

Business Information

Activation Date:
2017-05-08
Initial Registration Date:
2003-11-20

Commercial and government entity program

CAGE number:
3MBV8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-08-01

Contact Information

POC:
CHRISTOPHER GUYETT

Form 5500 Series

Employer Identification Number (EIN):
830366412
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2024-04-01 Address 50 METHODIST HILL ROAD, SUITE 100, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2005-08-30 2023-08-01 Address 50 METHODIST HILL ROAD, SUITE 100, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2003-08-14 2005-08-30 Address SUITE 100, 50 METHODIST HILL ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039414 2024-04-01 CERTIFICATE OF CHANGE BY ENTITY 2024-04-01
230801011748 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210901003817 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200917060132 2020-09-17 BIENNIAL STATEMENT 2019-08-01
130809006494 2013-08-09 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG8447P140002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16440.00
Base And Exercised Options Value:
16440.00
Base And All Options Value:
16440.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-11-26
Description:
IGF::OT::IGF MAINTENANCE AGREEMENT FOR ONE (1) EACH THETA AND EPISLON PRINTERS FROM 10/01/2013 TO 9/30/2014.
Naics Code:
333316: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product Or Service Code:
T009: PHOTO/MAP/PRINT/PUBLICATION- AERIAL PHOTOGRAPHIC
Procurement Instrument Identifier:
AG8447P130004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16440.00
Base And Exercised Options Value:
16440.00
Base And All Options Value:
16440.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-11-05
Description:
THETA 76R SN 13523 AND EPSILON 30 SN 11647 MAINTENANCE AGREEMENT
Naics Code:
333316: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product Or Service Code:
T009: PHOTO/MAP/PRINT/PUBLICATION- AERIAL PHOTOGRAPHIC
Procurement Instrument Identifier:
AG8447P120001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
16440.00
Base And Exercised Options Value:
16440.00
Base And All Options Value:
16440.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-01-04
Description:
MAINTENANCE FOR EPSILON 30 SN 11647 FOR PERIOD OF 10/01/2011 THROUGH 9/30/2012
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
7050: ADP COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
1463702.00
Total Face Value Of Loan:
1463702.00
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:
1463703.00
Total Face Value Of Loan:
1463703.00

Paycheck Protection Program

Jobs Reported:
74
Initial Approval Amount:
$1,463,702
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,463,702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,472,444.11
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,463,698
Utilities: $1
Jobs Reported:
76
Initial Approval Amount:
$1,463,703
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,463,703
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,481,307.54
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,463,703

Court Cases

Court Case Summary

Filing Date:
2009-09-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
INTEGRA TECHNOLOGIES INTERNATI
Party Role:
Plaintiff
Party Name:
DURST IMAGE TECHNOLOGY US LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State