Search icon

ROCHESTER CLINICAL RESEARCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER CLINICAL RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1997 (28 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 2112042
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 500 HELENDALE ROAD, STE L20, ROCHESTER, NY, United States, 14609
Principal Address: 500 HELENDALE RD, STE L20, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD L. DEVALK, ESQ. Agent 6 EAST MAIN STREET, SODUS, NY, 14551

DOS Process Agent

Name Role Address
ROCHESTER CLINICAL RESEARCH, INC. DOS Process Agent 500 HELENDALE ROAD, STE L20, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
PATRICIA LARRABEE Chief Executive Officer 500 HELENDALE RD, STE L20, ROCHESTER, NY, United States, 14609

Unique Entity ID

Unique Entity ID:
R83XYAK66V38
UEI Expiration Date:
2025-08-19

Business Information

Doing Business As:
ROCHESTER CLINICAL RESEARCH INC
Division Name:
ROCHESTER CLINICAL RESEARCH, INC.
Activation Date:
2024-08-21
Initial Registration Date:
2023-08-30

Form 5500 Series

Employer Identification Number (EIN):
161522869
Plan Year:
2024
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-06 2021-02-02 Address 500 HELENDALE ROAD, STE L20, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1999-03-12 2017-02-06 Address 500 HELENDALE RD, STE L20, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1997-02-11 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1997-02-11 1999-03-12 Address 500 HELENDALE ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327002282 2023-03-24 CERTIFICATE OF MERGER 2023-03-24
210202060080 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060487 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170206006356 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150205006162 2015-02-05 BIENNIAL STATEMENT 2015-02-01

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$410,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$410,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$412,744.72
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $410,000
Jobs Reported:
43
Initial Approval Amount:
$541,800
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$541,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$543,756.5
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $541,798
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State