Search icon

INTERLAKES ONCOLOGY AND HEMATOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERLAKES ONCOLOGY AND HEMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1995236
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 211 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623
Principal Address: 60 Corporate Woods, Suite 200, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DIRK BERNOLD Chief Executive Officer 60 CORPORATE WOODS, SUITE 200, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
INTERLAKES ONCOLOGY AND HEMATOLOGY, P.C. DOS Process Agent 211 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161495236
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 60 CORPORATE WOODS, SUITE 200, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 211 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, 1616, USA (Type of address: Chief Executive Officer)
2010-02-03 2024-11-20 Address 211 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, 1616, USA (Type of address: Chief Executive Officer)
2006-12-21 2024-11-20 Address 211 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1998-01-27 2010-02-03 Address 211 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, 1616, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120000544 2024-11-20 BIENNIAL STATEMENT 2024-11-20
140305002392 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120224002357 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100203002367 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080122002571 2008-01-22 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

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:
482660.00
Total Face Value Of Loan:
482660.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
482660
Current Approval Amount:
482660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
487790.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State