Search icon

ROCHESTER PODIATRY, LLC

Company Details

Name: ROCHESTER PODIATRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2004 (21 years ago)
Entity Number: 3077000
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 382 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623

Contact Details

Phone +1 585-663-1370

Phone +1 585-424-2420

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER PODIATRY, LLC 401K PLAN 2023 800119543 2024-07-31 ROCHESTER PODIATRY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621391
Sponsor’s telephone number 5853292828
Plan sponsor’s address 382 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing MASSIMO PIETRANTONI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 382 WHITE SPRUCE BLVD., ROCHESTER, NY, United States, 14623

Filings

Filing Number Date Filed Type Effective Date
140915006172 2014-09-15 BIENNIAL STATEMENT 2014-07-01
120710006431 2012-07-10 BIENNIAL STATEMENT 2012-07-01
120417000893 2012-04-17 CERTIFICATE OF PUBLICATION 2012-04-17
100813002067 2010-08-13 BIENNIAL STATEMENT 2010-07-01
080715002643 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060712002064 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040712001069 2004-07-12 ARTICLES OF ORGANIZATION 2004-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342306339 0213600 2017-04-28 382 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-04-28
Case Closed 2017-05-26

Related Activity

Type Complaint
Activity Nr 1180244
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2982868510 2021-02-22 0219 PPS 382 White Spruce Blvd, Rochester, NY, 14623-1604
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17625
Loan Approval Amount (current) 70416
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 Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1604
Project Congressional District NY-25
Number of Employees 3
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70780.62
Forgiveness Paid Date 2021-12-08
1310967109 2020-04-10 0219 PPP 382 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623-1604
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70400
Loan Approval Amount (current) 70400
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, 14623-1604
Project Congressional District NY-25
Number of Employees 4
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71144.5
Forgiveness Paid Date 2021-05-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State