Search icon

ALLERGY, ASTHMA, IMMUNOLOGY OF ROCHESTER, P.C.

Company Details

Name: ALLERGY, ASTHMA, IMMUNOLOGY OF ROCHESTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1985 (40 years ago)
Entity Number: 1009506
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 300 MERIDIAN CENTRE, STE 300, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLERGY, ASTHMA, IMMUNOLOGY OF ROCHESTER, P.C. EMPLOYEES' RETIREMENT PLAN 2009 161251533 2010-07-27 ALLERGY, ASTHMA, IMMUNOLOGY OF ROCHESTER, P.C. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 621111
Sponsor’s telephone number 5854420150
Plan sponsor’s address 300 MERIDIAN CENTRE, STE 300, ROCHESTER, NY, 14618

Plan administrator’s name and address

Administrator’s EIN 161251533
Plan administrator’s name ALLERGY, ASTHMA, IMMUNOLOGY OF ROCHESTER, P.C.
Plan administrator’s address 300 MERIDIAN CENTRE, STE 300, ROCHESTER, NY, 14618
Administrator’s telephone number 5854420150

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing EMMANUEL A. QUAIDOO, MD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 MERIDIAN CENTRE, STE 300, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
EMMANUEL QUAIDOO MD Chief Executive Officer 30 MERIDIAN CENTRE SUITE 300, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2005-10-04 2007-07-18 Address 300 MERIDIAN CENTRE, STE 300, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2001-07-13 2005-10-04 Address JOHN J. CONDEMI MD, 919 WESTFALL ROAD, B-120, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2001-07-13 2005-10-04 Address JOHN J. CONDEMI MD, 919 WESTFALL ROAD, B-120, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2001-07-13 2005-10-04 Address 919 WESTFALL ROAD, B-120, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1999-07-27 2001-07-13 Address 919 WESTFALL RD, BLDG B, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1999-07-27 2001-07-13 Address 919 WESTFALL RD, BLDG B, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1999-07-27 2001-07-13 Address 919 WESTFALL RD, BLDG B, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1993-02-09 1999-07-27 Address 919 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1993-02-09 1999-07-27 Address 919 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1993-02-09 1999-07-27 Address 919 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130717006264 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110725002857 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090724002621 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070718002964 2007-07-18 BIENNIAL STATEMENT 2007-07-01
051004002753 2005-10-04 BIENNIAL STATEMENT 2005-07-01
030716002834 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010713002339 2001-07-13 BIENNIAL STATEMENT 2001-07-01
000911000101 2000-09-11 CERTIFICATE OF AMENDMENT 2000-09-11
990727002621 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970723002112 1997-07-23 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5097248208 2020-08-07 0219 PPP 300 Meridian Centre, Suite 300, ROCHESTER, NY, 14618
Loan Status Date 2020-09-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712426
Loan Approval Amount (current) 712426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 68
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 719725.93
Forgiveness Paid Date 2021-09-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State