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

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
1973-07-27 1979-10-18 Address 260 CIRTTENDEN BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

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
A88676-5 1973-07-27 CERTIFICATE OF INCORPORATION 1973-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4467167107 2020-04-13 0219 PPP 125 White Spruce Blvd, ROCHESTER, NY, 14623-1607
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) 585284
Loan Approval Amount (current) 585284
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, 14623-1607
Project Congressional District NY-25
Number of Employees 36
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 591778.25
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State