Search icon

GREATER ROCHESTER REGIONAL HEALTH INFORMATION ORGANIZATION, INC.

Company Details

Name: GREATER ROCHESTER REGIONAL HEALTH INFORMATION ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Apr 2006 (19 years ago)
Entity Number: 3344014
ZIP code: 14603
County: Monroe
Place of Formation: New York
Address: C/O NIXON PEABODY LLP, PO BOX 31051, ROCHESTER, NY, United States, 14603

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JTKAPKCK2SW9 2024-10-25 200 CANAL VIEW BLVD STE 200, ROCHESTER, NY, 14623, 2809, USA 200 CANAL VIEW BLVD STE 200, ROCHESTER, NY, 14623, 2809, USA

Business Information

URL http://www.grrhio.org
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-30
Initial Registration Date 2009-12-15
Entity Start Date 2006-04-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONY CIGNARALE
Address 200 CANAL VIEW BLVD # 200,, ROCHESTER, NY, 14623, USA
Government Business
Title PRIMARY POC
Name TONY CIGNARALE
Address 200 CANAL VIEW BLVD # 200,, ROCHESTER, NY, 14623, USA
Past Performance
Title PRIMARY POC
Name MARLENE BESSETTE
Address 200 CANAL VIEW BLVD # 200, ROCHESTER, NY, 14623, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5U1V6 Obsolete Non-Manufacturer 2009-12-21 2024-10-16 No data 2025-10-14

Contact Information

POC ANTHONY CIGNARALE
Phone +1 585-825-9937
Address 200 CANAL VIEW BLVD STE 200, ROCHESTER, NY, 14623 2809, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NIXON PEABODY LLP, PO BOX 31051, ROCHESTER, NY, United States, 14603

Filings

Filing Number Date Filed Type Effective Date
060404000899 2006-04-04 CERTIFICATE OF INCORPORATION 2006-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3128707202 2020-04-16 0219 PPP 200 Canal View Boulevard / Suite 200, ROCHESTER, NY, 14623
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 721300
Loan Approval Amount (current) 721300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 48
NAICS code 923120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 728793.51
Forgiveness Paid Date 2021-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State