Search icon

GREATER ROCHESTER ORTHOPAEDICS, P.C.

Company Details

Name: GREATER ROCHESTER ORTHOPAEDICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 1990 (34 years ago)
Entity Number: 1496718
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 30 HAGEN DRIVE, SUITE 220, ROCHESTER, NY, United States, 14625

Contact Details

Phone +1 585-267-8200

Phone +1 585-922-4000

Phone +1 585-723-7000

Phone +1 585-295-5476

Phone +1 585-922-6262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 HAGEN DRIVE, SUITE 220, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
TODD STEIN MD Chief Executive Officer 30 HAGEN DRIVE STE 220, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
161385663
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-11 2006-11-30 Address 30 HAGEN DRIVE S220, ROCHESTER, NY, 14625, 2658, USA (Type of address: Chief Executive Officer)
1998-12-28 2002-12-11 Address 220 LINDEN OAKS, SUITE 100, ROCHESTER, NY, 14625, 2839, USA (Type of address: Chief Executive Officer)
1993-12-29 1998-12-28 Address 220 LINDEN OAKS OFFICE PARK, SUITE 100, ROCHESTER, NY, 14625, 2839, USA (Type of address: Chief Executive Officer)
1992-12-22 2002-12-11 Address 220 LINDEN OAKS OFFICE PARK, SUITE 100, ROCHESTER, NY, 14625, 2839, USA (Type of address: Service of Process)
1992-12-22 1993-12-29 Address 220 LINDEN OAKS OFFICE PARK, SUITE 100, ROCHESTER, NY, 14625, 2839, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161201006030 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150113007428 2015-01-13 BIENNIAL STATEMENT 2014-12-01
121221002356 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110105002191 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081125003007 2008-11-25 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
688826.00
Total Face Value Of Loan:
688826.00
Date:
2020-04-15
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:
633935.00
Total Face Value Of Loan:
633935.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
688826
Current Approval Amount:
688826
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
692562.65
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
633935
Current Approval Amount:
633935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
641073.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State