Search icon

HAND SURGERY ASSOCIATES, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: HAND SURGERY ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Apr 2002 (23 years ago)
Entity Number: 2750958
ZIP code: 14625
County: Blank
Place of Formation: New York
Address: 360 LINDEN OAKS DRIVE, SUITE 210, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 360 LINDEN OAKS DRIVE, SUITE 210, ROCHESTER, NY, United States, 14625

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-641-0140
Contact Person:
RACHEL NEUFELD
User ID:
P2297030

Unique Entity ID

Unique Entity ID:
KKE1KQEZJUF9
CAGE Code:
7F4D0
UEI Expiration Date:
2026-04-23

Business Information

Division Name:
HAND SURGERY ASSOCIATES, LLP
Activation Date:
2025-04-25
Initial Registration Date:
2015-07-01

Commercial and government entity program

CAGE number:
7F4D0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
CAGE Expiration:
2030-04-25
SAM Expiration:
2026-04-23

Contact Information

POC:
RACHEL NEUFELD

National Provider Identifier

NPI Number:
1588608335
Certification Date:
2022-04-25

Authorized Person:

Name:
VICKI M ETZEL
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207XS0106X - Orthopaedic Hand Surgery Physician
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5856410140

Form 5500 Series

Employer Identification Number (EIN):
010601680
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-05 2017-02-13 Address 10 HAGED DRIVE, STE 210, ROCHESTER, NY, 14625, 2659, USA (Type of address: Service of Process)
2008-02-04 2010-11-05 Address 10 HAGEN DRIVE, SUITE 210, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2002-04-03 2008-02-04 Address 125 RED CREEK DRIVE, STE. 205, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170213002008 2017-02-13 FIVE YEAR STATEMENT 2017-04-01
120320002156 2012-03-20 FIVE YEAR STATEMENT 2012-04-01
101105000451 2010-11-05 CERTIFICATE OF CHANGE 2010-11-05
080519000724 2008-05-19 CERTIFICATE OF PUBLICATION 2008-05-19
080205000250 2008-02-05 CERTIFICATE OF CONSENT 2008-02-05

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
134494.00
Total Face Value Of Loan:
134494.00
Date:
2020-04-07
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:
166900.00
Total Face Value Of Loan:
166900.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$166,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,221.29
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $166,900
Jobs Reported:
13
Initial Approval Amount:
$134,494
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,494
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,977.17
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $134,491
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State