Search icon

DAEDALTECH, INC.

Company Details

Name: DAEDALTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2007 (17 years ago)
Entity Number: 3576858
ZIP code: 14624
County: Ontario
Place of Formation: New York
Address: 1635 BROOKS AVENUE, ROCHESTER, NY, United States, 14624
Principal Address: 36 SOUTH AVENUE, BLOOMFIELD, NY, United States, 14469

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
DAEDALTECH, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 261683762 2023-10-16 DAEDALTECH, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 3156512372
Plan sponsor’s address 36 SOUTH AVE, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MICHELE MARTONE
DAEDALTECH, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 261683762 2022-07-27 DAEDALTECH, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 3156512372
Plan sponsor’s address 36 SOUTH AVE, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing REBECCA ROSSIGNOL
DAEDALTECH, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 261683762 2021-08-03 DAEDALTECH, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 3156512372
Plan sponsor’s address 36 SOUTH AVE, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing REBECCA ROSSIGNOL
DAEDALTECH, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 261683762 2020-07-29 DAEDALTECH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 3156512372
Plan sponsor’s address 36 SOUTH AVE, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing REBECCA ROSSIGNOL
DAEDALTECH INC 401 K PROFIT SHARING PLAN TRUST 2018 261683762 2019-07-30 DAEDALTECH INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 5853032866
Plan sponsor’s address 36 SOUTH AVE, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing DWAYNE NEWSTEAD
DAEDALTECH INC 401 K PROFIT SHARING PLAN TRUST 2017 261683762 2018-07-02 DAEDALTECH INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 5853032866
Plan sponsor’s address 36 SOUTH AVE, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing CATHERINE CHENOT
DAEDALTECH INC 401 K PROFIT SHARING PLAN TRUST 2016 261683762 2017-07-14 DAEDALTECH INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 5853032866
Plan sponsor’s address 36 SOUTH AVE, BLOOMFIELD, NY, 14469

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing REBECCA ROSSIGNOL

DOS Process Agent

Name Role Address
C/O CONLON & CO. CPA'S PLLC DOS Process Agent 1635 BROOKS AVENUE, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
CATHERINE M. CHENOT Chief Executive Officer 36 SOUTH AVENUE, BLOOMFIELD, NY, United States, 14469

Filings

Filing Number Date Filed Type Effective Date
091210002288 2009-12-10 BIENNIAL STATEMENT 2009-10-01
071005000399 2007-10-05 CERTIFICATE OF INCORPORATION 2007-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9698588405 2021-02-17 0219 PPS 36 South Ave, Bloomfield, NY, 14469-9372
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203837
Loan Approval Amount (current) 203837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, ONTARIO, NY, 14469-9372
Project Congressional District NY-24
Number of Employees 22
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205133.63
Forgiveness Paid Date 2021-10-19
9218887102 2020-04-15 0219 PPP 36 South Avenue, BLOOMFIELD, NY, 14469
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132000
Loan Approval Amount (current) 132000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, ONTARIO, NY, 14469-0001
Project Congressional District NY-24
Number of Employees 20
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133129.33
Forgiveness Paid Date 2021-03-08

Date of last update: 10 Mar 2025

Sources: New York Secretary of State