Search icon

ROCHESTER PAIN MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER PAIN MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2006 (19 years ago)
Entity Number: 3411585
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: C/O ROCHESTER PAIN SOLUTION, 300 MERIDIAN CENTRE BLVD., STE 305, ROCHESTER, NY, United States, 14618

Contact Details

Phone +1 585-723-7070

Phone +1 585-275-2121

Phone +1 585-267-8200

Phone +1 585-473-2200

Phone +1 585-248-9170

DOS Process Agent

Name Role Address
ROCHESTER PAIN MANAGEMENT LLC DOS Process Agent C/O ROCHESTER PAIN SOLUTION, 300 MERIDIAN CENTRE BLVD., STE 305, ROCHESTER, NY, United States, 14618

National Provider Identifier

NPI Number:
1750457891

Authorized Person:

Name:
DR. HOSSEIN HADIAN
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
205565148
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-03 2024-09-01 Address 200 LINDEN OAKS DRIVE, SUITE 100, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2010-10-18 2014-09-03 Address 973 EAST AVENUE, SUITE 200, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2006-09-12 2010-10-18 Address 10 HAGEN DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901034727 2024-09-01 BIENNIAL STATEMENT 2024-09-01
221019001072 2022-10-19 BIENNIAL STATEMENT 2022-09-01
200908060184 2020-09-08 BIENNIAL STATEMENT 2020-09-01
200203062157 2020-02-03 BIENNIAL STATEMENT 2018-09-01
161121006321 2016-11-21 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
146338.00
Total Face Value Of Loan:
146338.00
Date:
2020-04-11
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:
163000.00
Total Face Value Of Loan:
163000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163000
Current Approval Amount:
163000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165159.75
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146338
Current Approval Amount:
146338
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147903

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State