Search icon

JOHN U. CONIGLIO, M.D., LLC

Company Details

Name: JOHN U. CONIGLIO, M.D., LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 1999 (26 years ago)
Entity Number: 2378745
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1065 SENATOR KEATING BLVD, ROCHESTER, NY, United States, 14618

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN U. CONIGLIO, M.D., LLC 401(K) PROFIT-SHARING PLAN 2021 161569104 2022-03-31 JOHN U. CONIGLIO, M.D., LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-17
Business code 621111
Sponsor’s telephone number 5852563550
Plan sponsor’s address 1065 SENATOR KEATING BLVD., ROCHESTER, NY, 14618
JOHN U CONIGLIO, MD LLC 401(K) PROFIT-SHARING PLAN 2021 161569104 2022-03-31 JOHN U. CONIGLIO, M.D., LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-17
Business code 621111
Sponsor’s telephone number 5852563550
Plan sponsor’s address 1065 SENATOR KEATING BOULEVARD, SUITE 240, ROCHESTER, NY, 14618
JOHN U. CONIGLIO, M.D., LLC 401(K) PROFIT-SHARING PLAN 2020 161569104 2021-07-06 JOHN U. CONIGLIO, M.D., LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-17
Business code 621111
Sponsor’s telephone number 5852563550
Plan sponsor’s address 1065 SENATOR KEATING BLVD., ROCHESTER, NY, 14618
JOHN U. CONIGLIO, M.D., LLC 401(K) PROFIT-SHARING PLAN 2019 161569104 2020-10-07 JOHN U. CONIGLIO, M.D., LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-17
Business code 621111
Sponsor’s telephone number 5852563550
Plan sponsor’s address 1065 SENATOR KEATING BLVD., ROCHESTER, NY, 14618
JOHN U. CONIGLIO, M.D., LLC 401(K) PROFIT-SHARING PLAN 2018 161569104 2019-09-06 JOHN U. CONIGLIO, M.D., LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-17
Business code 621111
Sponsor’s telephone number 5852563550
Plan sponsor’s address 1065 SENATOR KEATING BLVD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing JOHN U. CONIGLIO, M.D.
JOHN U. CONIGLIO, M.D., LLC 401(K) PROFIT-SHARING PLAN 2017 161569104 2018-06-15 JOHN U. CONIGLIO, M.D., LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-17
Business code 621111
Sponsor’s telephone number 5852563550
Plan sponsor’s address 1065 SENATOR KEATING BLVD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing JOHN U. CONIGLIO, M.D.
JOHN U. CONIGLIO, M.D., LLC 401(K) PROFIT-SHARING PLAN 2016 161569104 2017-06-21 JOHN U. CONIGLIO, M.D., LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-17
Business code 621111
Sponsor’s telephone number 5852563550
Plan sponsor’s address 1065 SENATOR KEATING BLVD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing JOHN U. CONIGLIO, M.D.
JOHN U. CONIGLIO, M.D., LLC 401(K) PROFIT-SHARING PLAN 2015 161569104 2016-09-30 JOHN U. CONIGLIO, M.D., LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-17
Business code 621111
Sponsor’s telephone number 5852563550
Plan sponsor’s address 1065 SENATOR KEATING BLVD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing JOHN U. CONIGLIO, M.D.
JOHN U. CONIGLIO, M.D., LLC 401(K) PROFIT-SHARING PLAN 2014 161569104 2015-07-10 JOHN U. CONIGLIO, M.D., LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-17
Business code 621111
Sponsor’s telephone number 5852563550
Plan sponsor’s address 1065 SENATOR KEATING BLVD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing JOHN U. CONIGLIO, M.D.
JOHN U. CONIGLIO, M.D., LLC 401(K) PROFIT-SHARING PLAN 2013 161569104 2014-07-11 JOHN U. CONIGLIO, M.D., LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-17
Business code 621111
Sponsor’s telephone number 5852563550
Plan sponsor’s address 1065 SENATOR KEATING BLVD., ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing JOHN U. CONIGLIO, M.D.

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1065 SENATOR KEATING BLVD, ROCHESTER, NY, United States, 14618

Filings

Filing Number Date Filed Type Effective Date
070508002085 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050511002025 2005-05-11 BIENNIAL STATEMENT 2005-05-01
030507002104 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010503002260 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990714000180 1999-07-14 AFFIDAVIT OF PUBLICATION 1999-07-14
990714000176 1999-07-14 AFFIDAVIT OF PUBLICATION 1999-07-14
990517000096 1999-05-17 ARTICLES OF ORGANIZATION 1999-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9527638304 2021-01-30 0219 PPS 1065 Senator Keating Blvd, Rochester, NY, 14618-2600
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124157
Loan Approval Amount (current) 124157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-2600
Project Congressional District NY-25
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124946.16
Forgiveness Paid Date 2021-09-29
1717727109 2020-04-10 0219 PPP 1065 Senator Keating Blvd, ROCHESTER, NY, 14618-2600
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131500
Loan Approval Amount (current) 131500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14618-2600
Project Congressional District NY-25
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133023.96
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State