Search icon

BARRINGTON PARK DERMATOLOGICAL ASSOCIATES, P.C.

Company Details

Name: BARRINGTON PARK DERMATOLOGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 1971 (54 years ago)
Entity Number: 305309
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 220 LINDEN OAKS, STE 300, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN L. PELTON Chief Executive Officer 220 LINDEN OAKS, STE 300, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 LINDEN OAKS, STE 300, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
160982226
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-03 2013-03-26 Address 220 LINDEN OAKS / SUITE 300, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2007-04-03 2013-03-26 Address 220 LINDEN OAKS / SUITE 300, ROCHESTER, NY, 14625, 2839, USA (Type of address: Principal Executive Office)
2007-04-03 2013-03-26 Address 220 LINDEN OAKS / SUITE 300, ROCHESTER, NY, 14625, 2839, USA (Type of address: Chief Executive Officer)
2003-03-06 2007-04-03 Address 220 LINDEN OAKS DR, ROCHESTER, NY, 14625, 2839, USA (Type of address: Principal Executive Office)
2003-03-06 2007-04-03 Address 220 LINDEN OAKS DR, ROCHESTER, NY, 14625, 2839, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130326002138 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110323002164 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090224002534 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070403002365 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050414002641 2005-04-14 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
339532.00
Total Face Value Of Loan:
339532.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339532
Current Approval Amount:
339532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
343736.62

Date of last update: 18 Mar 2025

Sources: New York Secretary of State