Search icon

DIGESTIVE DISEASE ASSOCIATES, LLP

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

National Provider Identifier

NPI Number:
1316031503

Authorized Person:

Name:
DR. PRETAM G. RAMPERSAUD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
7189809897

Form 5500 Series

Employer Identification Number (EIN):
161534579
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
53652.00
Total Face Value Of Loan:
53652.00
Date:
2020-05-08
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:
60342.00
Total Face Value Of Loan:
60342.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60342
Current Approval Amount:
60342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60776.13
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53652
Current Approval Amount:
53652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54197.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State