Search icon

ROCHESTER OPHTHALMOLOGICAL GROUP, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER OPHTHALMOLOGICAL GROUP, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 1972 (53 years ago)
Entity Number: 329039
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2100 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14618

Contact Details

Phone +1 585-244-6011

Phone +1 585-225-1890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN H. GRUBER Chief Executive Officer 2100 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 CLINTON AVENUE SOUTH, ROCHESTER, NY, United States, 14618

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-244-0236
Contact Person:
KIM WALKER
User ID:
P2878401
Trade Name:
ROCHESTER OPHTHALMOLOGICAL GROUP PC

Unique Entity ID

Unique Entity ID:
WEXQRLCJGG13
CAGE Code:
9BE23
UEI Expiration Date:
2026-03-28

Business Information

Doing Business As:
ROCHESTER OPHTHALMOLOGICAL GROUP PC
Division Name:
ROCHESTER OPHTHALMOLOGICAL GROUP
Activation Date:
2025-04-01
Initial Registration Date:
2022-03-03

National Provider Identifier

NPI Number:
1285080267

Authorized Person:

Name:
DR. ALAN HOWARD GRUBER
Role:
DOCTOR/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
5852440236
Fax:
5852251190

Form 5500 Series

Employer Identification Number (EIN):
160994230
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-22 2020-06-04 Address 2100 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1972-05-01 2018-08-22 Address 1675 MONROE AVE., ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060558 2020-06-04 BIENNIAL STATEMENT 2020-05-01
180822002025 2018-08-22 BIENNIAL STATEMENT 2018-05-01
C347160-1 2004-05-10 ASSUMED NAME CORP INITIAL FILING 2004-05-10
985268-4 1972-05-01 CERTIFICATE OF INCORPORATION 1972-05-01

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$370,567
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$370,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$372,394.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $370,565
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$260,322
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$262,718.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $207,722
Utilities: $6,000
Mortgage Interest: $0
Rent: $30,600
Refinance EIDL: $0
Healthcare: $15000
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State