Search icon

GASTROENTEROLOGY GROUP OF ROCHESTER, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GASTROENTEROLOGY GROUP OF ROCHESTER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Jan 1999 (26 years ago)
Entity Number: 2337165
ZIP code: 14618
County: Blank
Place of Formation: New York
Principal Address: 2080 CLINTON AVE SOUTH, ROCHESTER, NY, United States, 14618
Address: 2080 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14618

Contact Details

Phone +1 585-271-2800

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 2080 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14618

National Provider Identifier

NPI Number:
1366535940

Authorized Person:

Name:
ANIL K SHARMA
Role:
MANAGING PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
5852710375

Form 5500 Series

Employer Identification Number (EIN):
161563898
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2015-10-22 2024-06-11 Address 2080 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2013-12-03 2015-10-22 Address 919 WESTFALL RD, BLDG C, STE 100, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2008-11-26 2013-12-03 Address BUILDING C, SUITE 100, 919 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2008-11-26 2013-12-03 Address BUILDING C, SUITE 100, 919 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2005-08-08 2008-11-26 Address BUILDING C, SUITE 110, 919 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240611000556 2024-06-11 FIVE YEAR STATEMENT 2024-06-11
181119002042 2018-11-19 FIVE YEAR STATEMENT 2019-01-01
151022000642 2015-10-22 CERTIFICATE OF CHANGE 2015-10-22
131203002212 2013-12-03 FIVE YEAR STATEMENT 2014-01-01
081126002115 2008-11-26 FIVE YEAR STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
646810.00
Total Face Value Of Loan:
646810.00
Date:
2020-04-15
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:
669012.00
Total Face Value Of Loan:
669012.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
646810
Current Approval Amount:
646810
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
650017.47
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
669012
Current Approval Amount:
669012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
673356

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State