Search icon

O. GREGORY ZAZULAK, M.D., P.C.

Company Details

Name: O. GREGORY ZAZULAK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 1996 (29 years ago)
Entity Number: 2039532
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 890 WESTFALL ROAD / SUITE E, ROCHESTER, NY, United States, 14618

Contact Details

Phone +1 315-462-9561

Phone +1 315-462-7694

Phone +1 585-473-6700

Phone +1 585-295-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
O. GREGORY ZAZULAK, MD Chief Executive Officer 890 WESTFALL ROAD / SUITE E, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 890 WESTFALL ROAD / SUITE E, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161503216
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-02 2012-07-20 Address 890 WESTFALL RD STE E, ROCHESTER, NY, 14618, 2610, USA (Type of address: Chief Executive Officer)
1998-06-02 2012-07-20 Address 890 WESTFALL RD STE E, ROCHESTER, NY, 14618, 2610, USA (Type of address: Principal Executive Office)
1998-06-02 2012-07-20 Address 890 WESTFALL RD STE E, ROCHESTER, NY, 14618, 2610, USA (Type of address: Service of Process)
1996-06-14 1998-06-02 Address IN CARE OF DIBBLE & MILLER, PC, 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630006033 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120720002347 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100624002757 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080611002809 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060526002922 2006-05-26 BIENNIAL STATEMENT 2006-06-01

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:
50440.00
Total Face Value Of Loan:
50440.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50440
Current Approval Amount:
50440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50962.36

Date of last update: 14 Mar 2025

Sources: New York Secretary of State