Search icon

LEGACY PEDIATRICS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEGACY PEDIATRICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537257
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1815 SOUTH CLINTON AVENUE, SUITE 360, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1815 SOUTH CLINTON AVENUE, SUITE 360, ROCHESTER, NY, United States, 14618

Unique Entity ID

CAGE Code:
7ZFU1
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-10-03
Initial Registration Date:
2017-10-18

Commercial and government entity program

CAGE number:
7ZFU1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-10-03

Contact Information

POC:
JANET R.. CASEY, MD
Corporate URL:
legacypediatrics.com

National Provider Identifier

NPI Number:
1427565613

Authorized Person:

Name:
JANET CASEY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
5855688327

Form 5500 Series

Employer Identification Number (EIN):
823868923
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
130607006909 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110620002382 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090604002158 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070924000871 2007-09-24 CERTIFICATE OF PUBLICATION 2007-09-24
070628000284 2007-06-28 ARTICLES OF ORGANIZATION 2007-06-28

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
82987.00
Total Face Value Of Loan:
82987.00
Date:
2020-04-09
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:
106226.00
Total Face Value Of Loan:
106226.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$82,987
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,448.04
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $82,985
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$106,226
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,226
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,241.05
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $106,226

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State