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 +1 585-244-2200

Phone +1 585-266-7880

Phone +1 585-398-7545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Form 5500 Series

Employer Identification Number (EIN):
161440963
Plan Year:
2023
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
79
Sponsors Telephone Number:

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: 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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
854560.00
Total Face Value Of Loan:
854560.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
832200.00
Total Face Value Of Loan:
832200.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
854560
Current Approval Amount:
854560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
860951.64
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
832200
Current Approval Amount:
832200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
837326.65

Date of last update: 15 Mar 2025

Sources: New York Secretary of State