Search icon

SURMOTECH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SURMOTECH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2013 (12 years ago)
Entity Number: 4481137
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7676 NETLINK DRIVE, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7676 NETLINK DRIVE, VICTOR, NY, United States, 14564

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-742-1221
Contact Person:
SUSAN HORNE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1825958

Unique Entity ID

Unique Entity ID:
SJ6LF1SQF5H7
CAGE Code:
74XG9
UEI Expiration Date:
2026-02-04

Business Information

Division Name:
SURMOTECH LLC
Activation Date:
2025-02-06
Initial Registration Date:
2014-04-16

Commercial and government entity program

CAGE number:
74XG9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-06
CAGE Expiration:
2030-02-06
SAM Expiration:
2026-02-04

Contact Information

POC:
SUSAN HORNE
Corporate URL:
www.surmotech.com

Form 5500 Series

Employer Identification Number (EIN):
901024594
Plan Year:
2024
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-01 2023-11-02 Address 7676 NETLINK DRIVE, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004975 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101003014 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101060950 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103007164 2017-11-03 BIENNIAL STATEMENT 2017-11-01
160401006209 2016-04-01 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
757202.00
Total Face Value Of Loan:
757202.00
Date:
2020-04-15
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:
656598.00
Total Face Value Of Loan:
656598.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-16
Type:
Complaint
Address:
7676 NETLINK DRIVE, VICTOR, NY, 14564
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$757,202
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$757,202
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$762,014.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $757,199
Utilities: $1
Jobs Reported:
65
Initial Approval Amount:
$656,598
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$656,598
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$660,357.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $554,806
Utilities: $15,750
Mortgage Interest: $10,042
Rent: $0
Refinance EIDL: $0
Healthcare: $56000
Debt Interest: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State