Search icon

HARMAC MEDICAL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161167638
Plan Year:
2009
Number Of Participants:
200
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 2201 BAILEY AVENUE, HARMAC MEDICAL PRODUCTS, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-06-02 Address 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250602003521 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

USAspending Awards / Financial Assistance

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:
3850300.00
Total Face Value Of Loan:
3850300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-20
Type:
Complaint
Address:
2201 BAILEY AVENUE, BUFFALO, NY, 14211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-02-11
Type:
Planned
Address:
2201 BAILEY AVENUE, BUFFALO, NY, 14211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
397
Initial Approval Amount:
$3,850,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,850,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,900,512.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,514,300
Utilities: $56,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $280000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State