Search icon

VILENSKY UPSTATE MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VILENSKY UPSTATE MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265237
ZIP code: 14450
County: Livingston
Place of Formation: New York
Address: 240 AYRAULT RD, FAIRPORT, NY, United States, 14450

Contact Details

Phone +1 585-267-7700

Phone +1 585-747-1203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VILENSKY UPSTATE MEDICINE, P.C. DOS Process Agent 240 AYRAULT RD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
LEONID VILENSKY Chief Executive Officer 240 AYRAULT RD, FAIRPORT, NY, United States, 14450

National Provider Identifier

NPI Number:
1356697882

Authorized Person:

Name:
LEONID VILENSKY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208VP0000X - Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3153625179
Fax:
8557834296

History

Start date End date Type Value
2016-06-10 2020-06-10 Address 7410 FOREST TRAIL, #416, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2016-06-10 2020-06-10 Address 7410 FOREST TRAIL, #416, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2016-06-10 2020-06-10 Address 7410 FOREST TRAIL, #416, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2014-06-23 2016-06-10 Address 5712 E LAKE RD, CONESUS, NY, 14435, USA (Type of address: Chief Executive Officer)
2014-06-23 2016-06-10 Address 5712 EAST LAKE RD, CONESUS, NY, 14435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610060399 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180607006540 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160610006117 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140623006049 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120629000338 2012-06-29 CERTIFICATE OF INCORPORATION 2012-06-29

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$51,450
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,783.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,445
Utilities: $1
Jobs Reported:
50
Initial Approval Amount:
$50,305
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,761.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,177
Utilities: $1,770
Rent: $7,200
Healthcare: $1158

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State