Search icon

ROCHESTER RADIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER RADIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1973 (53 years ago)
Entity Number: 1555244
ZIP code: 14692
County: Monroe
Place of Formation: New York
Address: PO Box 92600, Rochester, NY, United States, 14692
Principal Address: 1425 Portland Avenue, ROCHESTER, NY, United States, 14621

Contact Details

Phone +1 585-344-5444

Phone +1 585-339-2080

Phone +1 585-815-6760

Phone +1 585-768-6530

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH VAN SICKEL, M.D. Chief Executive Officer 1425 PORTLAND AVENUE, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
ROCHESTER RADIOLOGY ASSOCIATES, P.C. DOS Process Agent PO Box 92600, Rochester, NY, United States, 14692

National Provider Identifier

NPI Number:
1265911002

Authorized Person:

Name:
KENNETH N VAN SICKEL
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
5852677511
Fax:
5252677511

Form 5500 Series

Employer Identification Number (EIN):
161003863
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-02 2013-03-18 Address 1425 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2000-03-30 2007-02-02 Address 1425 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1993-10-15 2000-03-30 Address 1425 PORTLAND AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1973-01-02 2019-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211027002249 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191025000159 2019-10-25 CERTIFICATE OF AMENDMENT 2019-10-25
130318002408 2013-03-18 BIENNIAL STATEMENT 2013-01-01
110209002460 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090130003308 2009-01-30 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1604000.00
Total Face Value Of Loan:
1604000.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$1,604,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,604,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,622,802.44
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $1,604,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State