Search icon

VASCULAR SURGERY NON-INVASIVE LAB, INC.

Company Details

Name: VASCULAR SURGERY NON-INVASIVE LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1986 (39 years ago)
Entity Number: 1081900
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1445 PORTLAND AVE / SUITE 109, ROCHESTER, NY, United States, 14621

Contact Details

Phone +1 315-359-2661

Phone +1 585-922-9174

Phone +1 585-342-4030

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
VASCULAR SURGERY NON-INVASIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161275366 2024-04-08 VASCULAR SURGERY NON-INVASIVE LAB , INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621498
Sponsor’s telephone number 5853424030
Plan sponsor’s address 1445 PORTLAND AVE STE 109, ROCHESTER, NY, 14621
VASCULAR SURGERY NON-INVASIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161275366 2023-08-02 VASCULAR SURGERY NON-INVASIVE LAB , INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621498
Sponsor’s telephone number 5853424030
Plan sponsor’s address 1445 PORTLAND AVE STE 109, ROCHESTER, NY, 14621
VASCULAR SURGERY NON-INVASIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161275366 2022-03-23 VASCULAR SURGERY NON-INVASIVE LAB , INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621498
Sponsor’s telephone number 5853424030
Plan sponsor’s address 1445 PORTLAND AVE STE 109, ROCHESTER, NY, 14621
VASCULAR SURGERY NON-INVASIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161275366 2021-08-11 VASCULAR SURGERY NON-INVASIVE LAB , INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621498
Sponsor’s telephone number 5853424030
Plan sponsor’s address 1445 PORTLAND AVE STE 109, ROCHESTER, NY, 14621
VASCULAR SURGERY NON-INVASIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161275366 2020-06-29 VASCULAR SURGERY NON-INVASIVE LAB , INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621498
Sponsor’s telephone number 5853424030
Plan sponsor’s address 1445 PORTLAND AVE STE 109, ROCHESTER, NY, 14621
VASCULAR SURGERY NON-INVASIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2018 161275366 2019-09-12 VASCULAR SURGERY NON-INVASIVE LAB , INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621498
Sponsor’s telephone number 5853424030
Plan sponsor’s address 1445 PORTLAND AVE STE 109, ROCHESTER, NY, 14621
VASCULAR SURGERY NON-INVASIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2017 161275366 2018-05-15 VASCULAR SURGERY NON-INVASIVE LAB , INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621498
Sponsor’s telephone number 5853424030
Plan sponsor’s address 1445 PORTLAND AVE STE 109, ROCHESTER, NY, 14621
VASCULAR SURGERY NON-INVASIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2016 161275366 2017-01-30 VASCULAR SURGERY NON-INVASIVE LAB , INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621498
Sponsor’s telephone number 5853424030
Plan sponsor’s address 1445 PORTLAND AVE STE 109, ROCHESTER, NY, 14621
VASCULAR SURGERY NON-INVASIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2015 161275366 2016-03-08 VASCULAR SURGERY NON-INVASIVE LAB , INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621498
Sponsor’s telephone number 5853424030
Plan sponsor’s address 1445 PORTLAND AVE STE 109, ROCHESTER, NY, 14621
VASCULAR SURGERY NON-INVASIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2014 161275366 2015-05-18 VASCULAR SURGERY NON-INVASIVE LAB , INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621498
Sponsor’s telephone number 5853424030
Plan sponsor’s address 1445 PORTLAND AVE, SUITE 109, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing KEVIN GEARY

Chief Executive Officer

Name Role Address
DR. KEVIN J. GEARY Chief Executive Officer 1445 PORTLAND AVE / SUITE 109, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1445 PORTLAND AVE / SUITE 109, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2008-06-06 2010-06-02 Address 1445 PORTLAND AVE SUITE 109, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2006-05-19 2010-06-02 Address 1445 PORTLAND AVE SUITE 109, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
2006-05-19 2010-06-02 Address 1445 PORTLAND AVE SUITE 109, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2006-05-19 2008-06-06 Address 1445 PORTLAND AVE SUITE 109, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1996-05-21 2006-05-19 Address 1445 PORTLAND AVE #109, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1996-05-21 2006-05-19 Address 1445 PORTLAND AVE #109, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1996-05-21 2006-05-19 Address 1445 PORTLAND AVE #109, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1992-12-01 1996-05-21 Address 1445 PORTLAND AVE, STE;109, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1992-12-01 1996-05-21 Address 1445 PORTLAND AVE, STE;109, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1992-12-01 1996-05-21 Address 1445 PORTLAND AVE, STE;109, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160511006167 2016-05-11 BIENNIAL STATEMENT 2016-05-01
120503006354 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100602002145 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080606002018 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060519002650 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040607002025 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020507002837 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000517002546 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980701002227 1998-07-01 BIENNIAL STATEMENT 1998-05-01
960521002591 1996-05-21 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7596618510 2021-03-06 0219 PPS 1445 Portland Ave Ste 109, Rochester, NY, 14621-3008
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-3008
Project Congressional District NY-25
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150698.63
Forgiveness Paid Date 2021-10-25
4918707103 2020-04-13 0219 PPP 1445 Portland Ave, ROCHESTER, NY, 14621-3008
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-3008
Project Congressional District NY-25
Number of Employees 13
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140755.62
Forgiveness Paid Date 2020-11-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State