Search icon

GOODMAN PEDIATRICS LLP

Company Details

Name: GOODMAN PEDIATRICS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Dec 1998 (26 years ago)
Entity Number: 2329658
ZIP code: 14609
County: Blank
Place of Formation: New York
Address: 500 HELENDALE ROAD, SUITE 200, ROCHESTER, NY, United States, 14609

Contact Details

Phone +1 585-473-7028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOODMAN PEDIATRICS, LLP 401(K) PROFIT SHARING PLAN 2023 160834919 2024-04-09 GOODMAN PEDIATRICS, 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 5854737028
Plan sponsor’s address 500 HELENDALE ROAD, SUITE LLE-10, ROCHESTER, NY, 14609
GOODMAN PEDIATRICS, LLP 401(K) PROFIT SHARING PLAN 2022 160834919 2023-05-19 GOODMAN PEDIATRICS, 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 5854737028
Plan sponsor’s address 500 HELENDALE ROAD, SUITE LLE-10, ROCHESTER, NY, 14609
GOODMAN PEDIATRICS, LLP 401(K) PROFIT SHARING PLAN 2021 160834919 2022-05-05 GOODMAN PEDIATRICS, 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 5854737028
Plan sponsor’s address 500 HELENDALE ROAD, SUITE LLE-10, ROCHESTER, NY, 14609
GOODMAN PEDIATRICS, LLP 401(K) PROFIT SHARING PLAN 2020 160834919 2021-06-09 GOODMAN PEDIATRICS, 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 5854737028
Plan sponsor’s address 500 HELENDALE ROAD, SUITE LLE-10, ROCHESTER, NY, 14609
GOODMAN PEDIATRICS, LLP 401(K) PROFIT SHARING PLAN 2019 160834919 2020-06-26 GOODMAN PEDIATRICS, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5854737028
Plan sponsor’s address 500 HELENDALE ROAD, SUITE LLE-10, ROCHESTER, NY, 14609
GOODMAN PEDIATRICS, LLP 401(K) PROFIT SHARING PLAN 2018 160834919 2019-06-05 GOODMAN PEDIATRICS, 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 5854737028
Plan sponsor’s address 500 HELENDALE ROAD, SUITE 200, ROCHESTER, NY, 14609
GOODMAN PEDIATRICS, LLP 401(K) PROFIT SHARING PLAN 2017 160834919 2018-07-05 GOODMAN PEDIATRICS, 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 5854737028
Plan sponsor’s address 500 HELENDALE ROAD, SUITE 200, ROCHESTER, NY, 14609
GOODMAN PEDIATRICS, LLP 401(K) PROFIT SHARING PLAN 2016 160834919 2017-05-22 GOODMAN PEDIATRICS, 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 5854737028
Plan sponsor’s address 500 HELENDALE ROAD, SUITE 200, ROCHESTER, NY, 14609
GOODMAN PEDIATRICS, LLP 401(K) PROFIT SHARING PLAN 2015 160834919 2016-07-08 GOODMAN PEDIATRICS, 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 5854737028
Plan sponsor’s address 500 HELENDALE ROAD, SUITE 200, ROCHESTER, NY, 14609
GOODMAN PEDIATRICS, LLP 401(K) PROFIT SHARING PLAN 2014 160834919 2015-04-07 GOODMAN PEDIATRICS, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 5854737028
Plan sponsor’s address 500 HELENDALE ROAD, SUITE 200, ROCHESTER, NY, 14609

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 500 HELENDALE ROAD, SUITE 200, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2003-10-28 2012-11-20 Address 26 S GOODMAN ST, ROCHESTER, NY, 14607, 2078, USA (Type of address: Service of Process)
1998-12-30 2003-10-28 Address 26 GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181023002035 2018-10-23 FIVE YEAR STATEMENT 2018-12-01
140206002299 2014-02-06 FIVE YEAR STATEMENT 2013-12-01
121226000797 2012-12-26 CERTIFICATE OF CONSENT 2012-12-26
121120002265 2012-11-20 FIVE YEAR STATEMENT 2008-12-01
RV-1754432 2009-04-29 REVOCATION OF REGISTRATION 2009-04-29
031028002094 2003-10-28 FIVE YEAR STATEMENT 2003-12-01
990813000110 1999-08-13 AFFIDAVIT OF PUBLICATION 1999-08-13
990813000106 1999-08-13 AFFIDAVIT OF PUBLICATION 1999-08-13
981230000379 1998-12-30 NOTICE OF REGISTRATION 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7271798901 2021-05-07 0219 PPS 500 Helendale Rd Ste LLE10, Rochester, NY, 14609-3109
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77467
Loan Approval Amount (current) 77467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-3109
Project Congressional District NY-25
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77984.86
Forgiveness Paid Date 2022-01-13
1564967207 2020-04-15 0219 PPP 500 Helendale Rd Suite LLE-10, Rochester, NY, 14609
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91400
Loan Approval Amount (current) 91400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92536.87
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State