Search icon

DEACON SURGICAL SUPPLY LLC

Company Details

Name: DEACON SURGICAL SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4072127
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 57 INDIAN SPRING LANE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 57 INDIAN SPRING LANE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2013-03-26 2018-12-06 Address 10 RUNDEL PARK, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2011-03-24 2013-03-26 Address 11 W. BLOOMFIELD RD., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206000771 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06
130326006060 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110324000388 2011-03-24 ARTICLES OF ORGANIZATION 2011-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9099797106 2020-04-15 0219 PPP 57 Indian Spring Lane, ROCHESTER, NY, 14618
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20679.94
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State