Search icon

BERNEDETTE P. MINNELLA, M.D., PLLC

Company Details

Name: BERNEDETTE P. MINNELLA, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2007 (18 years ago)
Entity Number: 3494709
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 300 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2007-03-26 2009-03-02 Address 96 PEARSON LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110324003258 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090302002250 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070618000288 2007-06-18 CERTIFICATE OF PUBLICATION 2007-06-18
070326000913 2007-03-26 ARTICLES OF ORGANIZATION 2007-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4288747305 2020-04-29 0219 PPP 300 White Spruce Blvd Ste 100, ROCHESTER, NY, 14623
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
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 Y
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 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43082.96
Forgiveness Paid Date 2021-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State