Search icon

GREATER ROCHESTER INTERNAL MEDICINE, PLLC

Company Details

Name: GREATER ROCHESTER INTERNAL MEDICINE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2786168
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1401 STONE RD, SUITE 201, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
GREATER ROCHESTER INTERNAL MEDICINE, PLLC DOS Process Agent 1401 STONE RD, SUITE 201, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
2012-12-21 2016-07-07 Address 1401 STONE RD, SUITE 201, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2004-07-09 2012-12-21 Address ATTN: MEMBER, 1401 STONE ROAD, SUITE 201, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2002-07-03 2004-07-09 Address ATTN: MEMBER, 1401 STONE ROAD, SUITE 201, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180705006375 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160707006505 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140709006422 2014-07-09 BIENNIAL STATEMENT 2014-07-01
121221002024 2012-12-21 BIENNIAL STATEMENT 2012-07-01
100715003271 2010-07-15 BIENNIAL STATEMENT 2010-07-01
060621002408 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040709002110 2004-07-09 BIENNIAL STATEMENT 2004-07-01
020905000145 2002-09-05 AFFIDAVIT OF PUBLICATION 2002-09-05
020905000144 2002-09-05 AFFIDAVIT OF PUBLICATION 2002-09-05
020703000828 2002-07-03 ARTICLES OF ORGANIZATION 2002-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9263367305 2020-05-01 0219 PPP 1401 STONE RD SUITE 201, ROCHESTER, NY, 14615
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-0381
Project Congressional District NY-25
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68183.55
Forgiveness Paid Date 2021-05-13
9443778303 2021-01-30 0219 PPS 1401 Stone Rd Ste 201, Rochester, NY, 14615-1537
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67745
Loan Approval Amount (current) 67745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-1537
Project Congressional District NY-25
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68233.7
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State