Search icon

GARWOOD MEDICAL DEVICES, LLC

Headquarter

Company Details

Name: GARWOOD MEDICAL DEVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2014 (11 years ago)
Entity Number: 4606324
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 77 GOODELL STREET, SUITE 450, BUFFALO, NY, United States, 14203

Links between entities

Type Company Name Company Number State
Headquarter of GARWOOD MEDICAL DEVICES, LLC, RHODE ISLAND 001704368 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GFXGXKX2FNG3 2024-12-07 665 NORTHLAND AVE, BUFFALO, NY, 14211, 1057, USA 665 NORTHLAND AVE, BUFFALO, NY, 14211, 1057, USA

Business Information

URL garwoodmedicaldevices.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-12-12
Initial Registration Date 2016-02-26
Entity Start Date 2014-07-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WAYNE D BACON
Role PRESIDENT & CEO
Address 665 NORTHLAND AVENUE, BUFFALO, NY, 14211, USA
Title ALTERNATE POC
Name DOREEN M MCCLAIN
Role BUSINESS OPERATIONS & COMPLIANCE
Address 665 NORTHLAND AVE, BUFFALO, NY, 14211, USA
Government Business
Title PRIMARY POC
Name WAYNE D BACON
Role PRESIDENT & CEO
Address 665 NORTHLAND AVENUE, BUFFALO, NY, 14211, USA
Title ALTERNATE POC
Name DOREEN M MCCLAIN
Role BUSINESS OPERATIONS & COMPLIANCE
Address 665 NORTHLAND AVE, BUFFALO, NY, 14211, USA
Past Performance
Title PRIMARY POC
Name DOREEN M MCCLAIN
Role BUSINESS OPERATIONS & COMPLIANCE
Address 665 NORTHLAND AVE, BUFFALO, NY, 14211, USA
Title ALTERNATE POC
Name WAYNE BACON
Role DIRECTOR OF RESEARCH
Address 665 NORTHLAND AVE, BUFFALO, NY, 14211, USA

Central Index Key

CIK number Mailing Address Business Address Phone
1676184 148 MIDDLESEX ROAD, BUFFALO, NY, 14202 148 MIDDLESEX ROAD, BUFFALO, NY, 14202 716-570-7700

Filings since 2022-10-26

Form type D
File number 021-462840
Filing date 2022-10-26
File View File

Filings since 2020-10-13

Form type D
File number 021-377663
Filing date 2020-10-13
File View File

Filings since 2019-12-16

Form type D/A
File number 021-335702
Filing date 2019-12-16
File View File

Filings since 2019-03-26

Form type D
File number 021-335702
Filing date 2019-03-26
File View File

Filings since 2016-10-05

Form type D/A
File number 021-264276
Filing date 2016-10-05
File View File

Filings since 2016-09-07

Form type D/A
File number 021-264276
Filing date 2016-09-07
File View File

Filings since 2016-06-02

Form type D
File number 021-264276
Filing date 2016-06-02
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7L6G0 Active U.S./Canada Manufacturer 2016-03-29 2024-03-10 2028-12-12 2024-12-07

Contact Information

POC WAYNE D. BACON
Phone +1 716-322-3222
Fax +1 716-322-3223
Address 665 NORTHLAND AVE, BUFFALO, NY, 14211 1057, 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 77 GOODELL STREET, SUITE 450, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2014-07-15 2020-01-09 Address 148 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060759 2020-07-13 BIENNIAL STATEMENT 2020-07-01
200109060296 2020-01-09 BIENNIAL STATEMENT 2018-07-01
151230000803 2015-12-30 CERTIFICATE OF AMENDMENT 2015-12-30
141029000916 2014-10-29 CERTIFICATE OF PUBLICATION 2014-10-29
140715000115 2014-07-15 ARTICLES OF ORGANIZATION 2014-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5785137708 2020-05-01 0296 PPP 77 GOODELL ST STE 450, BUFFALO, NY, 14203-1243
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137795
Loan Approval Amount (current) 153223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14203-1243
Project Congressional District NY-26
Number of Employees 8
NAICS code 334510
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139214.54
Forgiveness Paid Date 2021-05-20
6244938503 2021-03-03 0296 PPS 665 NORTHLAND AVE, BUFFALO, NY, 14211
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169905
Loan Approval Amount (current) 169905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14211
Project Congressional District NY-26
Number of Employees 9
NAICS code 335999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170682.37
Forgiveness Paid Date 2021-08-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State