Search icon

RICHARD M. GREENE, M.D., P.C.

Company Details

Name: RICHARD M. GREENE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Sep 1991 (34 years ago)
Entity Number: 1573171
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1655 ELMWOOD AVE #120, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD M. GREENE, M.D., P.C. 401K PROFIT SHARING PLAN 2009 223115490 2010-07-29 RICHARD M. GREENE, M.D., P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621111
Sponsor’s telephone number 5852560555
Plan sponsor’s address 2150 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618

Plan administrator’s name and address

Administrator’s EIN 223115490
Plan administrator’s name RICHARD M. GREENE, M.D., P.C.
Plan administrator’s address 2150 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618
Administrator’s telephone number 5852560555

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing RICHARD M. GREENE, M.D.

DOS Process Agent

Name Role Address
RICHARD M GREENE MD DOS Process Agent 1655 ELMWOOD AVE #120, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
RICHARD M GREENE MD Chief Executive Officer 1655 ELMWOOD AVE #120, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
1993-06-21 1997-09-23 Address 8 SPLIT ROCK ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-06-21 1997-09-23 Address 1655 ELMWOOD AVENUE, #120, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1991-09-04 1997-09-23 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010917002388 2001-09-17 BIENNIAL STATEMENT 2001-09-01
990927002287 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970923002147 1997-09-23 BIENNIAL STATEMENT 1997-09-01
930621002855 1993-06-21 BIENNIAL STATEMENT 1992-09-01
910904000331 1991-09-04 CERTIFICATE OF INCORPORATION 1991-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9675997106 2020-04-15 0219 PPP 2150 Clinton Ave S, Rochester, NY, 14618
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214385
Loan Approval Amount (current) 214385
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 Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
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 217022.23
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State