Search icon

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

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161251533
Plan Year:
2009
Number Of Participants:
67
Sponsors Telephone Number:

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 919 WESTFALL ROAD, B-120, 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)
1999-07-27 2001-07-13 Address 919 WESTFALL RD, BLDG B, 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

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
712426.00
Total Face Value Of Loan:
712426.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
712426
Current Approval Amount:
712426
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
719725.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State