Search icon

THE ROCHESTER OTOLARYNGOLOGY GROUP, P. C.

Company Details

Name: THE ROCHESTER OTOLARYNGOLOGY GROUP, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1971 (54 years ago)
Entity Number: 304983
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 360 LINDEN OAKS SUITE 220, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 LINDEN OAKS SUITE 220, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
KEVIN KOZARA Chief Executive Officer 360 LINDEN OAKS SUITE 220, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
160982377
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 360 LINDEN OAKS SUITE 220, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 1641 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2015-09-10 2023-06-14 Address 360 LINDEN OAKS SUITE 220, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2011-12-01 2015-09-10 Address 2561 LA DE VILLE BOULEVARD, SUITE 100, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614005151 2023-06-14 BIENNIAL STATEMENT 2023-03-01
150910000147 2015-09-10 CERTIFICATE OF CHANGE 2015-09-10
111201000398 2011-12-01 CERTIFICATE OF CHANGE 2011-12-01
C336357-2 2003-09-09 ASSUMED NAME CORP INITIAL FILING 2003-09-09
940328002103 1994-03-28 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
353970.00
Total Face Value Of Loan:
353970.00
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:
353500.00
Total Face Value Of Loan:
353500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353500
Current Approval Amount:
353500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
355974.5
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353970
Current Approval Amount:
353970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
355199.06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State