Search icon

ROCHESTER PAIN MANAGEMENT LLC

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 +1 585-267-8200

Phone +1 585-473-2200

Phone +1 585-723-7070

Phone +1 585-248-9170

Phone +1 585-275-2121

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER PAIN MANAGEMENT CASH BALANCE PLAN 2023 205565148 2024-10-07 ROCHESTER PAIN MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 621399
Sponsor’s telephone number 5855201813
Plan sponsor’s address 14 STONEBRIDGE LANE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing HOSSIEN HADIAN
Valid signature Filed with authorized/valid electronic signature
ROCHESTER PAIN MANAGEMENT CASH BALANCE PLAN 2022 205565148 2023-07-02 ROCHESTER PAIN MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 621399
Sponsor’s telephone number 5855201813
Plan sponsor’s address 200 LINDEN OAKS DRIVE SUITE 100, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2023-07-02
Name of individual signing HOSSIEN HADIAN
ROCHESTER PAIN MANAGEMENT LLC 401(K) SAVINGS PLAN 2022 205565148 2023-07-31 ROCHESTER PAIN MANAGEMENT LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621399
Sponsor’s telephone number 5855201813
Plan sponsor’s address 14 STONEBRIDGE LANE, PITTSFORD, NY, 145341800

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing HOSSIEN HADIAN
ROCHESTER PAIN MANAGEMENT LLC 401(K) SAVINGS PLAN 2021 205565148 2022-09-04 ROCHESTER PAIN MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621399
Sponsor’s telephone number 5855201813
Plan sponsor’s address 14 STONEBRIDGE LANE, PITTSFORD, NY, 145341800

Signature of

Role Plan administrator
Date 2022-09-04
Name of individual signing HOSSIEN HADIAN
ROCHESTER PAIN MANAGEMENT CASH BALANCE PLAN 2021 205565148 2022-07-08 ROCHESTER PAIN MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 621399
Sponsor’s telephone number 5855201813
Plan sponsor’s address 200 LINDEN OAKS DRIVE SUITE 100, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing HOSSIEN HADIAN
ROCHESTER PAIN MANAGEMENT CASH BALANCE PLAN 2020 205565148 2021-07-21 ROCHESTER PAIN MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 621399
Sponsor’s telephone number 5855201813
Plan sponsor’s address 200 LINDEN OAKS DRIVE SUITE 100, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing HOSSIEN HADIAN
ROCHESTER PAIN MANAGEMENT LLC 401(K) SAVINGS PLAN 2020 205565148 2021-07-21 ROCHESTER PAIN MANAGEMENT LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621399
Sponsor’s telephone number 5855201813
Plan sponsor’s address 14 STONEBRIDGE LANE, PITTSFORD, NY, 145341800

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing HOSSIEN HADIAN
ROCHESTER PAIN MANAGEMENT LLC 401(K) SAVINGS PLAN 2019 205565148 2020-09-12 ROCHESTER PAIN MANAGEMENT LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621399
Sponsor’s telephone number 5855201813
Plan sponsor’s address 200 LINDEN OAKS DRIVE, ROCHESTER, NY, 146252841

Signature of

Role Plan administrator
Date 2020-09-12
Name of individual signing HOSSIEN HADIAN
ROCHESTER PAIN MANAGEMENT LLC 401(K) SAVINGS PLAN 2018 205565148 2019-09-16 ROCHESTER PAIN MANAGEMENT LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621399
Sponsor’s telephone number 5855201813
Plan sponsor’s address 200 LINDEN OAKS DRIVE, ROCHESTER, NY, 146252841

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing HOSSIEN HADIAN
ROCHESTER PAIN MANAGEMENT LLC 401(K) SAVINGS PLAN 2017 205565148 2018-09-13 ROCHESTER PAIN MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621399
Sponsor’s telephone number 5855201813
Plan sponsor’s address 200 LINDEN OAKS DRIVE, ROCHESTER, NY, 146252841

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing HOSSIEN HADIAN

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

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
140903007182 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120928006240 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101018002041 2010-10-18 BIENNIAL STATEMENT 2010-09-01
061128000966 2006-11-28 CERTIFICATE OF PUBLICATION 2006-11-28
060912000763 2006-09-12 ARTICLES OF ORGANIZATION 2006-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1382107108 2020-04-10 0219 PPP 200 LINDEN OAKS Dr Suite 100, ROCHESTER, NY, 14625-2841
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163000
Loan Approval Amount (current) 163000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2841
Project Congressional District NY-25
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165159.75
Forgiveness Paid Date 2021-08-16
8264798309 2021-01-29 0219 PPS 200 Linden Oaks, Rochester, NY, 14625-2841
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146338
Loan Approval Amount (current) 146338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2841
Project Congressional District NY-25
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147903
Forgiveness Paid Date 2022-03-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State