Search icon

WORKFIT MEDICAL ASSOCIATES PLLC

Company Details

Name: WORKFIT MEDICAL ASSOCIATES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816854
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1160 chili ave., suite 200, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1160 chili ave., suite 200, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2009-06-01 2021-12-30 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230000135 2021-12-29 CERTIFICATE OF AMENDMENT 2021-12-29
110616002054 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090819000383 2009-08-19 CERTIFICATE OF PUBLICATION 2009-08-19
090601000609 2009-06-01 ARTICLES OF ORGANIZATION 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471597106 2020-04-10 0219 PPP 1160 Chili Avenue, ROCHESTER, NY, 14624-3033
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109700
Loan Approval Amount (current) 109700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-3033
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 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110884.16
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State