Search icon

PARFORE SPINE, LLC

Company Details

Name: PARFORE SPINE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2007 (18 years ago)
Entity Number: 3492851
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 3333 CYNTHIA DR, BINGHAMTON, NY, United States, 13903

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3333 CYNTHIA DR, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2007-03-21 2009-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110323002551 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090312003214 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070321000937 2007-03-21 ARTICLES OF ORGANIZATION 2007-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7707488305 2021-01-28 0248 PPP 4001 Saddlemire Rd, Binghamton, NY, 13903-6236
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-6236
Project Congressional District NY-19
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20247.67
Forgiveness Paid Date 2022-05-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State