Search icon

HALE TECHNOLOGY IN PRACTICE, LLC

Company Details

Name: HALE TECHNOLOGY IN PRACTICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4537050
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 105 STOVER ROAD, ROCHESTER, NY, United States, 14624

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EK55 Obsolete Non-Manufacturer 2015-07-08 2024-03-11 2023-07-04 No data

Contact Information

POC KAREN HALE
Phone +1 585-402-2618
Address 105 STOVER RD, ROCHESTER, NY, 14624 4451, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALE TECHNOLOGY IN PRACTICE, LLC 401(K) PROFIT SHARING PLAN 2023 465020111 2024-09-30 HALE TECHNOLOGY IN PRACTICE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541910
Sponsor’s telephone number 5854022618
Plan sponsor’s address 105 STOVER ROAD, ROCHESTER, NY, 14624

DOS Process Agent

Name Role Address
HALE TECHNOLOGY IN PRACTICE, LLC DOS Process Agent 105 STOVER ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2014-02-28 2024-08-07 Address 105 STOVER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807003717 2024-08-07 BIENNIAL STATEMENT 2024-08-07
210826001308 2021-08-26 BIENNIAL STATEMENT 2021-08-26
180223006031 2018-02-23 BIENNIAL STATEMENT 2018-02-01
160217006030 2016-02-17 BIENNIAL STATEMENT 2016-02-01
140603000448 2014-06-03 CERTIFICATE OF PUBLICATION 2014-06-03
140228000925 2014-02-28 ARTICLES OF ORGANIZATION 2014-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8792818306 2021-01-30 0219 PPS 232 Plymouth Ave S Ste 2, Rochester, NY, 14608-2268
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132030
Loan Approval Amount (current) 132030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-2268
Project Congressional District NY-25
Number of Employees 10
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133309.96
Forgiveness Paid Date 2022-01-18
7885037208 2020-04-28 0219 PPP 232 S. PLYMOUTH AVENUE, ROCHESTER, NY, 14624-2268
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-2268
Project Congressional District NY-25
Number of Employees 12
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116022.22
Forgiveness Paid Date 2021-03-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State