Search icon

JEFFREY L. ROCKMORE, M.D., P.C.

Company Details

Name: JEFFREY L. ROCKMORE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 May 2001 (24 years ago)
Entity Number: 2643779
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 455 PATROON CREEK BLVD, STE 101, ALBANY, NY, United States, 12206
Address: 15 OLD LOUDON ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFREY L. ROCKMORE, M.D., P.C. EMPLOYEES DEFINED BENEFIT PENSION PLAN AND TRUST 2023 223802377 2024-07-08 JEFFREY L. ROCKMORE, M.D., P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 5184416422
Plan sponsor’s address 15 OLD LOUDON ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing JEFFREY L ROCKMORE MD
JEFFREY L. ROCKMORE, M.D., P.C. EMPLOYEES' 401(K) PROFIT SHARING PLAN AND TRUST 2023 223802377 2024-07-08 JEFFREY L. ROCKMORE, M.D., P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 5184416422
Plan sponsor’s address 15 OLD LOUDON ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing JEFFREY L ROCKMORE MD
JEFFREY L. ROCKMORE, M.D., P.C. EMPLOYEES DEFINED BENEFIT PENSION PLAN AND TRUST 2022 223802377 2023-09-13 JEFFREY L. ROCKMORE, M.D., P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 5184416422
Plan sponsor’s address 15 OLD LOUDON ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing JEFFREY L ROCKMORE MD
JEFFREY L. ROCKMORE, M.D., P.C. EMPLOYEES' 401(K) PROFIT SHARING PLAN AND TRUST 2022 223802377 2023-09-09 JEFFREY L. ROCKMORE, M.D., P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 5184416422
Plan sponsor’s address 15 OLD LOUDON ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2023-09-09
Name of individual signing JEFFREY L ROCKMORE MD
JEFFREY L. ROCKMORE, M.D., P.C. EMPLOYEES DEFINED BENEFIT PENSION PLAN AND TRUST 2021 223802377 2022-09-20 JEFFREY L. ROCKMORE, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 5183283330
Plan sponsor’s address 15 OLD LOUDON RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing JEFFREY L ROCKMORE, MD
Role Employer/plan sponsor
Date 2022-09-20
Name of individual signing JEFFREY L ROCKMORE, MD
JEFFREY L. ROCKMORE, M.D., P.C. EMPLOYEES' 401(K) PROFIT SHARING PLAN AND TRUST 2021 223802377 2022-09-20 JEFFREY L. ROCKMORE, M.D., P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 5184416422
Plan sponsor’s address 15 OLD LOUDON RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing JEFFREY L ROCKMORE, MD
Role Employer/plan sponsor
Date 2022-09-20
Name of individual signing JEFFREY L ROCKMORE, MD
JEFFREY L. ROCKMORE, M.D., P.C. EMPLOYEES' 401(K) PROFIT SHARING PLAN AND TRUST 2020 223802377 2021-07-06 JEFFREY L. ROCKMORE, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 5183283330
Plan sponsor’s address 15 OLD LOUDON RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing JEFFREY ROCKMORE
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing JEFFREY ROCKMORE
JEFFREY L. ROCKMORE, M.D., P.C. EMPLOYEES DEFINED BENEFIT PENSION PLAN AND TRUST 2020 223802377 2021-08-12 JEFFREY L. ROCKMORE, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 5183283330
Plan sponsor’s address 15 OLD LOUDON RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing JEFFREY L ROCKMORE
Role Employer/plan sponsor
Date 2021-08-12
Name of individual signing JEFFREY L ROCKMORE
JEFFREY L. ROCKMORE, M.D., P.C. EMPLOYEES' 401(K) PROFIT SHARING PLAN AND TRUST 2019 223802377 2020-09-14 JEFFREY L. ROCKMORE, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 5183283330
Plan sponsor’s address 15 OLD LOUDON RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-09-13
Name of individual signing JEFFREY ROCKMORE
Role Employer/plan sponsor
Date 2020-09-13
Name of individual signing JEFFREY ROCKMORE
JEFFREY L. ROCKMORE, M.D., P.C. EMPLOYEES DEFINED BENEFIT PENSION PLAN AND TRUST 2019 223802377 2020-10-12 JEFFREY L. ROCKMORE, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 5183283330
Plan sponsor’s address 15 OLD LOUDON ROAD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-10-10
Name of individual signing JEFFREY L ROCKMORE
Role Employer/plan sponsor
Date 2020-10-10
Name of individual signing JEFFREY L ROCKMORE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 OLD LOUDON ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JEFFREY L ROCKMORE MD Chief Executive Officer 455 PATROON CREEK BLVD, STE 101, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2015-05-13 2019-01-18 Address 455 PATROON CREEK BLVD., STE 101, ALBANY, NY, 12206, 1036, USA (Type of address: Service of Process)
2003-05-06 2015-05-13 Address 1365 WASHINGTON AVE, STE 200, ALBANY, NY, 12206, 1036, USA (Type of address: Chief Executive Officer)
2003-05-06 2015-05-13 Address 1365 WASHINGTON AVE, STE 200, ALBANY, NY, 12206, 1036, USA (Type of address: Principal Executive Office)
2001-05-29 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-29 2015-05-13 Address 1365 WASHINGTON AVE./ STE: 200, ALBANY, NY, 12206, 1036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190118000023 2019-01-18 CERTIFICATE OF CHANGE 2019-01-18
170509006480 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150513006215 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130508006830 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110518002609 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090427002001 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070509003558 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050712002177 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030506002611 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010529000458 2001-05-29 CERTIFICATE OF INCORPORATION 2001-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2967578301 2021-01-21 0248 PPS 15 Old Loudon Rd, Latham, NY, 12110-5242
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110300.92
Loan Approval Amount (current) 110300.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-5242
Project Congressional District NY-20
Number of Employees 9
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111223.16
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State