Search icon

DEB, MFT, INC.

Company Details

Name: DEB, MFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1974 (50 years ago)
Date of dissolution: 09 Oct 2024
Entity Number: 355911
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1800 PENFIELD RD., PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOIKE COUNSELING, INC. 401(K) PLAN 2018 161036762 2019-12-11 DEB, MFT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-11-01
Business code 621330
Sponsor’s telephone number 5853851950
Plan sponsor’s address 100 LINDEN OAKS STE 102, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2019-12-10
Name of individual signing DENNIS BOIKE
BOIKE COUNSELING, INC. 401(K) PLAN 2017 161036762 2019-05-02 DEB, MFT, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-11-01
Business code 621330
Sponsor’s telephone number 5853851950
Plan sponsor’s address 100 LINDEN OAKS STE 102, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing DENNIS BOIKE
BOIKE COUNSELING, INC. 401(K) PLAN 2016 161036762 2018-04-26 DEB, MFT, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-11-01
Business code 621330
Sponsor’s telephone number 5853851950
Plan sponsor’s address 100 LINDEN OAKS STE 102, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing DENNIS BOIKE

DOS Process Agent

Name Role Address
BOIKE MARRIAGE, FAMILY AND INDIVIDUAL COUNSELING, INC. DOS Process Agent 1800 PENFIELD RD., PENFIELD, NY, United States, 14526

History

Start date End date Type Value
1974-11-13 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-11-13 2025-01-17 Address 1800 PENFIELD RD., PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000764 2024-10-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-09
170905000481 2017-09-05 CERTIFICATE OF AMENDMENT 2017-09-05
20070430013 2007-04-30 ASSUMED NAME CORP INITIAL FILING 2007-04-30
A193648-4 1974-11-13 CERTIFICATE OF INCORPORATION 1974-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1190708701 2021-03-26 0219 PPP 100 Linden Oaks, Rochester, NY, 14625-2840
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5509
Loan Approval Amount (current) 5509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2840
Project Congressional District NY-25
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5524.15
Forgiveness Paid Date 2021-07-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State