Search icon

DR. VERRONE AND DR. PETERS, O.D., P.C.

Company Details

Name: DR. VERRONE AND DR. PETERS, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 1986 (39 years ago)
Entity Number: 1069289
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2142 Penfield Road, Penfield, NY, United States, 14526
Principal Address: 2142 PENFIELD ROAD, PENFIELD, NY, United States, 14526

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
DR. VERRONE AND DR. PETERS, O. D. , P. C. 401(K) PROFIT SHARING PLAN 2015 161274164 2016-07-07 DR. VERRONE AND DR. PETERS, O.D., P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 621320
Sponsor’s telephone number 5853777090
Plan sponsor’s address 2160 PENFIELD RD., SUITE 100, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JUSTIN VERRONE
DR. VERRONE AND DR. PETERS, O.D., P.C. 401(K) PROFIT SHARING PLAN 2014 161274164 2015-07-26 DR. VERRONE AND DR. PETERS, O.D., P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-06-01
Business code 621320
Sponsor’s telephone number 5853777090
Plan sponsor’s address 2160 PENFIELD RD., SUITE 100, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2015-07-26
Name of individual signing JUSTIN VERRONE
Role Employer/plan sponsor
Date 2015-07-26
Name of individual signing JUSTIN VERRONE

DOS Process Agent

Name Role Address
DR. VERRONE AND DR. PETERS, O.D., P.C. DOS Process Agent 2142 Penfield Road, Penfield, NY, United States, 14526

Chief Executive Officer

Name Role Address
JUSTIN J. VERRONE Chief Executive Officer 2142 PENFIELD RD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 2142 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-08-04 Address 2142 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-08-22 Address 2142 Penfield Road, Penfield, NY, 14526, USA (Type of address: Service of Process)
2023-08-04 2024-08-22 Address 2142 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-27 2023-08-04 Address 2142 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2017-11-27 2023-08-04 Address 2142 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2014-03-11 2017-11-27 Address 2160 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2012-08-10 2013-05-09 Name JUSTIN J. VERRONE, O.D. & ASSOCIATES, P.C.

Filings

Filing Number Date Filed Type Effective Date
240822000707 2024-08-22 BIENNIAL STATEMENT 2024-08-22
230804002844 2023-08-04 BIENNIAL STATEMENT 2022-03-01
171127006021 2017-11-27 BIENNIAL STATEMENT 2016-03-01
140311006132 2014-03-11 BIENNIAL STATEMENT 2014-03-01
130509000223 2013-05-09 CERTIFICATE OF AMENDMENT 2013-05-09
120810000529 2012-08-10 CERTIFICATE OF AMENDMENT 2012-08-10
120508002730 2012-05-08 BIENNIAL STATEMENT 2012-03-01
120403000981 2012-04-03 CERTIFICATE OF AMENDMENT 2012-04-03
100407002655 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080303003320 2008-03-03 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1555107205 2020-04-15 0219 PPP 2142 Penfield Road, Penfield, NY, 14526
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248200
Loan Approval Amount (current) 248200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 22
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250192.4
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State