Search icon

DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C.

Company Details

Name: DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 1985 (39 years ago)
Entity Number: 1004782
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 100 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. EMPLOYEES' PROFIT SHARING PLAN 2022 161257554 2023-01-24 DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 621111
Sponsor’s telephone number 5852720700
Plan sponsor’s address 100 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623
DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. EMPLOYEES' PROFIT SHARING PLAN 2021 161257554 2022-10-07 DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 621111
Sponsor’s telephone number 5852720700
Plan sponsor’s address 100 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing LESLEY LOSS
DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. EMPLOYEES' PROFIT SHARING PLAN 2020 161257554 2021-09-30 DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 621111
Sponsor’s telephone number 5852720700
Plan sponsor’s address 100 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing LESLEY LOSS
DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. EMPLOYEES' PROFIT SHARING PLAN 2019 161257554 2020-10-12 DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 621111
Sponsor’s telephone number 5852720700
Plan sponsor’s address 100 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing LESLEY LOSS
DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. EMPLOYEES' PROFIT SHARING PLAN 2018 161257554 2019-08-22 DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 621111
Sponsor’s telephone number 5852720700
Plan sponsor’s address 100 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing LESLEY LOSS
DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. EMPLOYEES' PROFIT SHARING PLAN 2017 161257554 2018-02-22 DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 621111
Sponsor’s telephone number 5852720700
Plan sponsor’s address 100 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-02-21
Name of individual signing LESLEY LOSS
Role Employer/plan sponsor
Date 2018-02-21
Name of individual signing LESLEY LOSS

DOS Process Agent

Name Role Address
DERMATOLOGY ASSOCIATES OF ROCHESTER, P.C. DOS Process Agent 100 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
LESLEY C. LOSS MD Chief Executive Officer 100 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 100 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-10-31 Address 100 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2009-12-09 2024-10-31 Address 100 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1994-01-18 2020-09-11 Address 100 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1992-12-16 2009-12-09 Address 100 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1992-12-16 1994-01-18 Address 100 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1992-12-16 1994-01-18 Address 100 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1985-12-10 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-10 1992-12-16 Address 100 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031001497 2024-10-31 BIENNIAL STATEMENT 2024-10-31
200911060063 2020-09-11 BIENNIAL STATEMENT 2019-12-01
171016006122 2017-10-16 BIENNIAL STATEMENT 2015-12-01
140106002410 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111229002816 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091209002042 2009-12-09 BIENNIAL STATEMENT 2009-12-01
060117002536 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031128002143 2003-11-28 BIENNIAL STATEMENT 2003-12-01
000106002600 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971216002574 1997-12-16 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3754658509 2021-02-24 0219 PPS 100 White Spruce Blvd, Rochester, NY, 14623-1504
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500400
Loan Approval Amount (current) 500400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1504
Project Congressional District NY-25
Number of Employees 48
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 504639.5
Forgiveness Paid Date 2022-01-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State