Search icon

FRASER-BRANCHE MEDICAL, PLLC

Company Details

Name: FRASER-BRANCHE MEDICAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2016 (9 years ago)
Entity Number: 4902769
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 301 North Street, Batavia, NY, United States, 14020

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HDFSTNCRQDL1 2024-10-02 301 NORTH ST, BATAVIA, NY, 14020, 1654, USA 301 NORTH ST, BATAVIA, NY, 14020, 1654, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2023-10-03
Entity Start Date 2015-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE O'GEEN
Role BILLING SUPERVISOR
Address 301 NORTH ST, BATAVIA, NY, 14020, USA
Government Business
Title PRIMARY POC
Name STEPHANIE O'GEEN
Role BILLING SUPERVISOR
Address 301 NORTH ST, BATAVIA, NY, 14020, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
FRASER-BRANCHE MEDICAL, PLLC DOS Process Agent 301 North Street, Batavia, NY, United States, 14020

History

Start date End date Type Value
2022-04-05 2024-02-07 Address 301 north street, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2019-10-21 2022-04-05 Address 314 ELLICOTT ST, SUITE 2, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2016-02-26 2019-10-21 Address 35 BETAVALE CITY CENTRE, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003601 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220701002544 2022-07-01 BIENNIAL STATEMENT 2022-02-01
220405002611 2021-07-29 CERTIFICATE OF CHANGE BY AGENT 2021-07-29
191021060126 2019-10-21 BIENNIAL STATEMENT 2018-02-01
160226000058 2016-02-26 ARTICLES OF ORGANIZATION 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9518377104 2020-04-15 0296 PPP 314 Ellicott Street #2, Batavia, NY, 14020
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46800
Loan Approval Amount (current) 46800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47184.66
Forgiveness Paid Date 2021-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State