Search icon

LINDSAY HOUSE SURGERY CENTER, LLC

Company Details

Name: LINDSAY HOUSE SURGERY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3391195
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 973 EAST AVENUE, ROCHESTER, NY, United States, 14607

Contact Details

Phone +1 585-721-4680

DOS Process Agent

Name Role Address
LINDSAY HOUSE SURGERY CENTER, LLC DOS Process Agent 973 EAST AVENUE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2006-07-21 2024-11-14 Address 973 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114000209 2024-11-14 BIENNIAL STATEMENT 2024-11-14
200709061232 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180711006134 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160705006345 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006395 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120718006195 2012-07-18 BIENNIAL STATEMENT 2012-07-01
100727002498 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080711002101 2008-07-11 BIENNIAL STATEMENT 2008-07-01
070713000201 2007-07-13 CERTIFICATE OF PUBLICATION 2007-07-13
060721000363 2006-07-21 ARTICLES OF ORGANIZATION 2006-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308280205 0213600 2004-12-22 10 HAGEN DRIVE, ROCHESTER, NY, 14625
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-03-01
Case Closed 2006-01-06

Related Activity

Type Complaint
Activity Nr 204896963
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2005-03-03
Abatement Due Date 2005-04-05
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2005-03-24
Final Order 2005-09-28
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D02 VIIA
Issuance Date 2005-03-03
Abatement Due Date 2005-04-05
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2005-03-24
Final Order 2005-09-28
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 F03 I
Issuance Date 2005-03-03
Abatement Due Date 2005-04-05
Initial Penalty 750.0
Contest Date 2005-03-24
Final Order 2005-09-28
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 G02 VIIB
Issuance Date 2005-03-03
Abatement Due Date 2005-04-05
Initial Penalty 750.0
Contest Date 2005-03-24
Final Order 2005-09-28
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101030 H01 IIB
Issuance Date 2005-03-03
Abatement Due Date 2005-04-05
Initial Penalty 750.0
Contest Date 2005-03-24
Final Order 2005-09-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2005-03-03
Abatement Due Date 2005-04-05
Current Penalty 750.0
Contest Date 2005-03-24
Final Order 2005-09-28
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101030 D02 VIIA
Issuance Date 2005-03-03
Abatement Due Date 2005-04-05
Contest Date 2005-03-24
Final Order 2005-09-28
Nr Instances 1
Nr Exposed 6
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2977898503 2021-02-22 0219 PPS 973 East Ave, Rochester, NY, 14607-2216
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146022
Loan Approval Amount (current) 146022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2216
Project Congressional District NY-25
Number of Employees 81
NAICS code 621493
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146714.1
Forgiveness Paid Date 2021-08-18
9392797105 2020-04-15 0219 PPP 973 East Avenue, Rochester, NY, 14607
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147900
Loan Approval Amount (current) 147900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 13
NAICS code 621493
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148867.03
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State