Search icon

GREECE DERMATOLOGICAL ASSOCIATES, P.C.

Company Details

Name: GREECE DERMATOLOGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 1988 (37 years ago)
Entity Number: 1271423
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 730 WEILAND RD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 WEILAND RD, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
MICHAEL B BOBROW MD Chief Executive Officer 730 WEILAND RD, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
161329126
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 730 WEILAND RD, ROCHESTER, NY, 14626, 3919, USA (Type of address: Chief Executive Officer)
2017-08-22 2025-05-19 Address 730 WEILAND RD, ROCHESTER, NY, 14626, 3919, USA (Type of address: Chief Executive Officer)
2000-06-01 2025-05-19 Address 730 WEILAND RD, ROCHESTER, NY, 14626, 3919, USA (Type of address: Service of Process)
2000-06-01 2017-08-22 Address 730 WEILAND RD, ROCHESTER, NY, 14626, 3919, USA (Type of address: Chief Executive Officer)
1996-07-23 2000-06-01 Address 1561 LONG POND ROAD, SUITE 408, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519002810 2025-05-19 BIENNIAL STATEMENT 2025-05-19
190307060191 2019-03-07 BIENNIAL STATEMENT 2018-06-01
170822006090 2017-08-22 BIENNIAL STATEMENT 2016-06-01
120604006642 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100615002383 2010-06-15 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
254950.00
Total Face Value Of Loan:
254950.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254950
Current Approval Amount:
254950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256483.81

Date of last update: 16 Mar 2025

Sources: New York Secretary of State