Search icon

ROCHESTER GASTROENTEROLOGY ASSOCIATES LLP

Company Details

Name: ROCHESTER GASTROENTEROLOGY ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 29 Mar 2001 (24 years ago)
Entity Number: 2622329
ZIP code: 14626
County: Blank
Place of Formation: New York
Address: 1561 LONGPOND RD, SUITE 308, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1561 LONGPOND RD, SUITE 308, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2001-03-29 2006-02-07 Address 1561 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160216002016 2016-02-16 FIVE YEAR STATEMENT 2016-03-01
110214002053 2011-02-14 FIVE YEAR STATEMENT 2011-03-01
060207002220 2006-02-07 FIVE YEAR STATEMENT 2006-03-01
010612000743 2001-06-12 AFFIDAVIT OF PUBLICATION 2001-06-12
010612000747 2001-06-12 AFFIDAVIT OF PUBLICATION 2001-06-12
010329000801 2001-03-29 NOTICE OF REGISTRATION 2001-03-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4430235010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROCHESTER GASTROENTEROLOGY ASSOCIATES LLP
Recipient Name Raw ROCHESTER GASTROENTEROLOGY ASSOCIATES LLP
Recipient DUNS 110618782
Recipient Address 1561 LONG POND ROAD STE 308, ROCHESTER, MONROE, NEW YORK, 14626-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 19180.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1375757302 2020-04-28 0219 PPP 103 Canal Landing Blvd Ste 12, ROCHESTER, NY, 14626
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237765
Loan Approval Amount (current) 237765
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, 14626-0191
Project Congressional District NY-25
Number of Employees 18
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239805.82
Forgiveness Paid Date 2021-03-10
4873618505 2021-02-26 0219 PPS 103 Canal Landing Blvd Ste 12, Rochester, NY, 14626-5108
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) 245236
Loan Approval Amount (current) 245236
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, 14626-5108
Project Congressional District NY-25
Number of Employees 17
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247395.44
Forgiveness Paid Date 2022-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State