Search icon

STEVE B. PARK, M.D., P.C.

Company Details

Name: STEVE B. PARK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Sep 1993 (32 years ago)
Entity Number: 1753759
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2300 BUFFALO RD, BLDG 700, ROCHESTER, NY, United States, 14624

Contact Details

Phone +1 585-328-0153

Phone +1 585-266-7880

Phone +1 585-398-7545

Phone +1 585-244-2200

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
CORNERSTONE EYE ASSOCIATES RETIREMENT SAVINGS PLAN 2023 161440963 2024-09-09 STEVE B. PARK, M.D., P.C. 126
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 5853280153
Plan sponsor’s address 2300 BUFFALO ROAD, BUILDING 700, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing JEFFREY SMITH
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE EYE ASSOCIATES RETIREMENT SAVINGS PLAN 2022 161440963 2023-10-10 STEVE B. PARK, M.D., P.C. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 5853280153
Plan sponsor’s address 2300 BUFFALO ROAD, BUILDING 700, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JEFFREY SMITH
CORNERSTONE EYE ASSOCIATES RETIREMENT SAVINGS PLAN 2021 161440963 2022-08-25 STEVE B. PARK, M.D., P.C. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 5853280153
Plan sponsor’s address 2300 BUFFALO ROAD, BUILDING 700, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing JEFFREY SMITH
CORNERSTONE EYE ASSOCIATES RETIREMENT SAVINGS PLAN 2020 161440963 2021-07-12 STEVE B. PARK, M.D., P.C. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 5853280153
Plan sponsor’s address 2300 BUFFALO ROAD, BUILDING 700, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing JEFFREY SMITH
CORNERSTONE EYE ASSOCIATES RETIREMENT SAVINGS PLAN 2019 161440963 2020-10-02 STEVE B. PARK, M.D., P.C. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 5853280153
Plan sponsor’s address 2300 BUFFALO ROAD, BUILDING 700, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing JEFFREY SMITH
CORNERSTONE EYE ASSOCIATES RETIREMENT SAVINGS PLAN 2018 161440963 2019-07-25 STEVE B. PARK, M.D., P.C. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 5853280153
Plan sponsor’s address 2300 BUFFALO ROAD, BUILDING 700, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing LARRY MAROWSKI
CORNERSTONE EYE ASSOCIATES RETIREMENT SAVINGS PLAN 2017 161440963 2018-07-12 STEVE B. PARK, M.D., P.C. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 5853280153
Plan sponsor’s address 2300 BUFFALO ROAD, BUILDING 700, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing LARRY MAROWSKI
STEVE B. PARK, M.D., P.C. PROFIT SHARING PLAN 2016 161440963 2017-07-28 STEVE B. PARK, M.D., P.C. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 5853280153
Plan sponsor’s address 2300 BUFFALO ROAD, BUILDING 700, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing LARRY MAROWSKI
STEVE B. PARK, M.D., P.C. PROFIT SHARING PLAN 2015 161440963 2016-04-27 STEVE B. PARK, M.D., P.C. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 5853280153
Plan sponsor’s address 2300 BUFFALO ROAD, BUILDING 700, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2016-04-25
Name of individual signing LARRY MAROWSKI
STEVE B. PARK, M.D., P.C. PROFIT SHARING PLAN 2014 161440963 2015-06-19 STEVE B. PARK, M.D., P.C. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 5853280153
Plan sponsor’s address 2300 BUFFALO ROAD, BUILDING 700, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing LARRY MAROWSKI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2300 BUFFALO RD, BLDG 700, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
STEVE B PARK M.D. Chief Executive Officer 2300 BUFFALO RD, BLDG 700, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 2300 BUFFALO RD, BLDG 700, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2005-11-08 2025-01-22 Address 2300 BUFFALO RD, BLDG 700, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2005-11-08 2025-01-22 Address 2300 BUFFALO RD, BLDG 700, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2001-09-17 2005-11-08 Address 1160 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1999-10-19 2005-11-08 Address 1160 CHILI AVE., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1999-10-19 2005-11-08 Address 1160 CHILI AVE., ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1999-10-19 2001-09-17 Address WEST PARK EYE CARE, 1160 CHILI AVE., ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1998-09-22 1999-10-19 Address 25 FALL MEADOW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1995-10-26 1999-10-19 Address C/O WEST PARK EYE CARE, 1160 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1995-10-26 1999-10-19 Address C/O WEST PARK EYE CARE, 1160 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250122000610 2025-01-22 BIENNIAL STATEMENT 2025-01-22
190903060302 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170925002026 2017-09-25 BIENNIAL STATEMENT 2017-09-01
170803006623 2017-08-03 BIENNIAL STATEMENT 2015-09-01
120326002562 2012-03-26 BIENNIAL STATEMENT 2011-09-01
090903002220 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070910002077 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051108003117 2005-11-08 BIENNIAL STATEMENT 2005-09-01
020312000050 2002-03-12 CERTIFICATE OF AMENDMENT 2002-03-12
010917002181 2001-09-17 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9904588309 2021-01-31 0219 PPS 2300 Buffalo Rd Bldg 700, Rochester, NY, 14624-1367
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 854560
Loan Approval Amount (current) 854560
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-1367
Project Congressional District NY-25
Number of Employees 78
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 860951.64
Forgiveness Paid Date 2021-11-15
4041027103 2020-04-12 0219 PPP 2300 Buffalo Road, ROCHESTER, NY, 14624-1300
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 832200
Loan Approval Amount (current) 832200
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 N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-1300
Project Congressional District NY-25
Number of Employees 77
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 837326.65
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State