Search icon

A TO Z MEDICAL SUPPLY, INC.

Company Details

Name: A TO Z MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026222
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2160 Penfield Road, Suite 11, Penfield, NY, United States, 14526

Contact Details

Phone +1 585-377-5350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2160 Penfield Road, Suite 11, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
BRAD COTTIER Chief Executive Officer 2160 PENFIELD ROAD, SUITE 11, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2006-03-31 2022-10-21 Address 43 WILLOW PKWY, STE 103, PENFIELD, NY, 14526, 2638, USA (Type of address: Chief Executive Officer)
2006-03-31 2022-10-21 Address 43 WILLOW PKWY, STE 103, PENFIELD, NY, 14526, 2638, USA (Type of address: Service of Process)
2004-03-15 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-15 2006-03-31 Address 2266 PENN LANE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221027002269 2022-10-27 BIENNIAL STATEMENT 2022-03-01
221021000050 2022-10-19 CERTIFICATE OF AMENDMENT 2022-10-19
100331002878 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080304002583 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060331002202 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040315000311 2004-03-15 CERTIFICATE OF INCORPORATION 2004-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3320647110 2020-04-11 0219 PPP 2160 Penfield Rd, PENFIELD, NY, 14526-1712
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
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 Unanswered
Project Address PENFIELD, MONROE, NY, 14526-1712
Project Congressional District NY-25
Number of Employees 4
NAICS code 423450
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 44128.62
Forgiveness Paid Date 2021-04-15
8009608410 2021-02-12 0219 PPS 2160 Penfield Rd, Penfield, NY, 14526-1712
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38742
Loan Approval Amount (current) 38742
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 Penfield, MONROE, NY, 14526-1712
Project Congressional District NY-25
Number of Employees 4
NAICS code 423450
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 38971.27
Forgiveness Paid Date 2021-09-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State