Search icon

HARMAC MEDICAL PRODUCTS, INC.

Company Details

Name: HARMAC MEDICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1981 (44 years ago)
Entity Number: 706383
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 2201 Bailey Ave, Buffalo, NY, United States, 14211
Principal Address: 2201 BAILEY AVENUE, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 3500000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARMAC MEDICAL PRODUCTS, INC. GROUP INSURANCE 2009 161167638 2010-10-12 HARMAC MEDICAL PRODUCTS, INC. 200
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1990-01-01
Business code 339110
Sponsor’s telephone number 7168974500
Plan sponsor’s mailing address 2201 BAILEY AVENUE, BUFFALO, NY, 14211
Plan sponsor’s address 2201 BAILEY AVENUE, BUFFALO, NY, 14211

Plan administrator’s name and address

Administrator’s EIN 161167638
Plan administrator’s name HARMAC MEDICAL PRODUCTS, INC.
Plan administrator’s address 2201 BAILEY AVENUE, BUFFALO, NY, 14211
Administrator’s telephone number 7168974500

Number of participants as of the end of the plan year

Active participants 195
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 2

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JOHN WUTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing JOHN F. SOMERS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ELLEN J BURKHARDT DOS Process Agent 2201 Bailey Ave, Buffalo, NY, United States, 14211

Chief Executive Officer

Name Role Address
JOHN F. SOMERS Chief Executive Officer 2201 BAILEY AVENUE, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2021-12-29 2023-07-20 Address 2201 BAILEY AVE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
2021-12-29 2023-07-20 Address 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2021-12-29 2023-07-20 Shares Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01
2021-12-03 2021-12-29 Shares Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01
2011-06-21 2021-12-29 Address 2201 BAILEY AVE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
2008-02-04 2021-12-03 Shares Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01
2007-07-12 2021-12-29 Address 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2007-07-12 2011-06-21 Address 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
2001-09-26 2008-02-04 Shares Share type: PAR VALUE, Number of shares: 3500000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230720002317 2023-07-20 BIENNIAL STATEMENT 2023-06-01
211229001133 2021-12-29 CERTIFICATE OF AMENDMENT 2021-12-29
210601061870 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190830060251 2019-08-30 BIENNIAL STATEMENT 2019-06-01
170601006112 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150616006018 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130703006058 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110621002050 2011-06-21 BIENNIAL STATEMENT 2011-06-01
080204000181 2008-02-04 CERTIFICATE OF AMENDMENT 2008-02-04
070712002578 2007-07-12 BIENNIAL STATEMENT 2007-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315248476 0213600 2011-01-20 2201 BAILEY AVENUE, BUFFALO, NY, 14211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-04-07
Case Closed 2011-05-02

Related Activity

Type Complaint
Activity Nr 207403551
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 F01
Issuance Date 2011-04-15
Abatement Due Date 2011-04-25
Current Penalty 2295.0
Initial Penalty 2295.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2011-04-15
Abatement Due Date 2011-04-25
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2011-04-15
Abatement Due Date 2011-04-25
Nr Instances 1
Nr Exposed 100
Gravity 01
107344558 0213600 1992-02-11 2201 BAILEY AVENUE, BUFFALO, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-11
Case Closed 1992-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9589227102 2020-04-15 0296 PPP 2201 Bailey Avenue, Buffalo, NY, 14211
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3850300
Loan Approval Amount (current) 3850300
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1000
Project Congressional District NY-26
Number of Employees 397
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3900512.13
Forgiveness Paid Date 2021-08-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State