Search icon

DOC'S FACILITIES SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOC'S FACILITIES SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2013 (13 years ago)
Entity Number: 4351237
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1330 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1330 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JOEL CRADDOCK Chief Executive Officer 1330 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Unique Entity ID

CAGE Code:
83P66
UEI Expiration Date:
2019-05-11

Business Information

Activation Date:
2018-05-24
Initial Registration Date:
2018-03-20

Commercial and government entity program

CAGE number:
83P66
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-05-29

Contact Information

POC:
SHAMILA CRADDOCK
Corporate URL:
docsfs.com

Form 5500 Series

Employer Identification Number (EIN):
462262547
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1330 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-10-06 2025-01-02 Address 1330 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 1330 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-10-06 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2025-01-02 Address 1330 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005581 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231006002555 2023-10-06 BIENNIAL STATEMENT 2023-01-01
211215001400 2021-12-15 BIENNIAL STATEMENT 2021-12-15
190207060462 2019-02-07 BIENNIAL STATEMENT 2019-01-01
170214002039 2017-02-14 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44262.50
Total Face Value Of Loan:
44262.50
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43577.00
Total Face Value Of Loan:
43577.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$44,262.5
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,262.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,600.84
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $44,261.5
Jobs Reported:
8
Initial Approval Amount:
$43,577
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,109.48
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $43,577

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State