Search icon

HONEOYE VALLEY FAMILY PRACTICE, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: HONEOYE VALLEY FAMILY PRACTICE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 02 Jan 1996 (30 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 1986125
ZIP code: 14472
County: Blank
Place of Formation: New York
Address: 23 ONTARIO STREET, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
HONEOYE VALLEY FAMILY PRACTICE, LLP DOS Process Agent 23 ONTARIO STREET, HONEOYE FALLS, NY, United States, 14472

National Provider Identifier

NPI Number:
1801823018

Authorized Person:

Name:
DR. DAVID A NESS
Role:
MANAGING PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5856247283

Form 5500 Series

Employer Identification Number (EIN):
161492785
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-22 2024-11-13 Address 23 ONTARIO STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2010-12-31 2024-10-22 Address 23 ONTARIO STREET, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2005-11-22 2010-12-31 Address 23 ONTARIO ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2000-12-05 2005-11-22 Address 23 ONTARIO ST, HONCOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
1996-01-02 2005-11-22 Address 23 ONTARIO STREET, HONCOYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113001636 2024-10-28 NOTICE OF WITHDRAWAL 2024-10-28
241022004317 2024-10-22 FIVE YEAR STATEMENT 2024-10-22
151113002036 2015-11-13 FIVE YEAR STATEMENT 2016-01-01
101231002012 2010-12-31 FIVE YEAR STATEMENT 2011-01-01
051122002891 2005-11-22 FIVE YEAR STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
417791.00
Total Face Value Of Loan:
417791.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$417,791
Date Approved:
2020-04-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$417,791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$291,278.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $417,791

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State