Search icon

ROCHESTER GYNECOLOGIC AND OBSTETRIC ASSOCIATES, P.C.

Company Details

Name: ROCHESTER GYNECOLOGIC AND OBSTETRIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 1973 (52 years ago)
Entity Number: 267098
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 125 White Spruce Blvd., Suite 600, Rochester, NY, United States, 14623
Principal Address: 125 WHITE SPRUCE BLVD, SUITE 600, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHAN SANKO MD Chief Executive Officer 125 WHITE SPRUCE BLVD, SUITE 600, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
ROCHESTER GYNECOLOGIC AND OBSTETRIC ASSOCIATES, P.C. DOS Process Agent 125 White Spruce Blvd., Suite 600, Rochester, NY, United States, 14623

National Provider Identifier

NPI Number:
1447217450

Authorized Person:

Name:
DIANE M CUNNINGHAM
Role:
MANAGING PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 125 WHITE SPRUCE BLVD, SUITE 600, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-02-05 2023-07-07 Address 125 WHITE SPRUCE BLVD, SUITE 600, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-02-05 2023-07-07 Address 125 WHITE SPRUCE BLVD, SUITE 600, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1979-10-18 2020-02-05 Address 890 WINTON RD, ROCHESTER, NY, USA (Type of address: Service of Process)
1973-07-27 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230707000839 2023-07-07 BIENNIAL STATEMENT 2023-07-01
220211000864 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200205060338 2020-02-05 BIENNIAL STATEMENT 2019-07-01
C278364-2 1999-09-03 ASSUMED NAME LLC INITIAL FILING 1999-09-03
A614525-3 1979-10-18 CERTIFICATE OF AMENDMENT 1979-10-18

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
585284.00
Total Face Value Of Loan:
585284.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
585284
Current Approval Amount:
585284
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
591778.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State