Search icon

DIGESTIVE DISEASE ASSOCIATES, LLP

Company Details

Name: DIGESTIVE DISEASE ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Aug 1997 (28 years ago)
Entity Number: 2175361
ZIP code: 14626
County: Blank
Place of Formation: New York
Address: 97 CANAL LANDING BLVD, SUITE 4, ROCHESTER, NY, United States, 14626

Contact Details

Phone +1 585-723-1510

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGESTIVE DISEASE ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2023 161534579 2024-10-01 DIGESTIVE DISEASE ASSOCIATES, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5857231510
Plan sponsor’s address 97 CANAL LANDING BLVD, SUITE 4, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing JOSEPH N DYTOC, MD
Valid signature Filed with authorized/valid electronic signature
DIGESTIVE DISEASE ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2022 161534579 2023-09-25 DIGESTIVE DISEASE ASSOCIATES, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5857231510
Plan sponsor’s address 97 CANAL LANDING BLVD, SUITE 4, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing JOSEPH N DYTOC, MD
DIGESTIVE DISEASE ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2021 161534579 2022-09-13 DIGESTIVE DISEASE ASSOCIATES, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5857231510
Plan sponsor’s address 97 CANAL LANDING BLVD, SUITE 4, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing JOSEPH N DYTOC, MD
DIGESTIVE DISEASE ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2020 161534579 2021-09-28 DIGESTIVE DISEASE ASSOCIATES, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5857231510
Plan sponsor’s address 97 CANAL LANDING BLVD, SUITE 4, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing JOSEPH N DYTOC, MD
DIGESTIVE DISEASE ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2019 161534579 2020-10-06 DIGESTIVE DISEASE ASSOCIATES, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5857231510
Plan sponsor’s address 97 CANAL LANDING BLVD, SUITE 4, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JOSEPH N DYTOC, MD
DIGESTIVE DISEASE ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2018 161534579 2019-08-24 DIGESTIVE DISEASE ASSOCIATES, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5857231510
Plan sponsor’s address 97 CANAL LANDING BLVD, SUITE 4, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2019-08-24
Name of individual signing JOSEPH N DYTOC, MD
DIGESTIVE DISEASE ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2017 161534579 2018-09-17 DIGESTIVE DISEASE ASSOCIATES, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5857231510
Plan sponsor’s address 97 CANAL LANDING BLVD, SUITE 4, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing JOSEPH N DYTOC, MD
DIGESTIVE DISEASE ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2016 161534579 2017-10-12 DIGESTIVE DISEASE ASSOCIATES, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5857231510
Plan sponsor’s address 97 CANAL LANDING BLVD, SUITE 4, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing JOSEPH N DYTOC, MD
DIGESTIVE DISEASE ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2015 161534579 2016-10-07 DIGESTIVE DISEASE ASSOCIATES, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5857231510
Plan sponsor’s address 1561 LONG POND ROAD, SUITE 110, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing KARL MERSICH
DIGESTIVE DISEASE ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2014 161534579 2015-07-30 DIGESTIVE DISEASE ASSOCIATES, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5857231510
Plan sponsor’s address 1561 LONG POND ROAD, SUITE 110, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing KARL MERSICH

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 97 CANAL LANDING BLVD, SUITE 4, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2007-07-16 2017-08-01 Address 1561 LONG POND RD / SUITE 110, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2002-07-02 2007-07-16 Address 1561 LONG POND RD, SUITE 110, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2002-07-02 2007-07-16 Address 1561 LONG POND RD, SUITE 110, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1997-08-27 2002-07-02 Address 89 GENESEE ST., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801002022 2017-08-01 FIVE YEAR STATEMENT 2017-08-01
120720002548 2012-07-20 FIVE YEAR STATEMENT 2012-08-01
070716002594 2007-07-16 FIVE YEAR STATEMENT 2007-08-01
020702002219 2002-07-02 FIVE YEAR STATEMENT 2002-08-01
971105000078 1997-11-05 AFFIDAVIT OF PUBLICATION 1997-11-05
971105000075 1997-11-05 AFFIDAVIT OF PUBLICATION 1997-11-05
970827000479 1997-08-27 NOTICE OF REGISTRATION 1997-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058197409 2020-05-08 0219 PPP 97 CANAL LANDING BLVD SUTE 4, ROCHESTER, NY, 14626
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60342
Loan Approval Amount (current) 60342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60776.13
Forgiveness Paid Date 2021-01-28
8623388307 2021-01-29 0219 PPS 97 CANAL LANDING BLVD SUTE 4, ROCHESTER, NY, 14626
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53652
Loan Approval Amount (current) 53652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626
Project Congressional District NY-25
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54197.46
Forgiveness Paid Date 2022-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State